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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Grant, Christopher James

    Related profiles found in government register
  • Grant, Christopher James
    British none born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Manse Of Virginhall, Penpont, Thornhill, Dumfries, Dumfries & Galloway, DG3 4AD, United Kingdom

      IIF 1
  • Grant, Christopher James
    Uk marketeer born in June 1963

    Resident in United Kingdom

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

      IIF 2
  • Grant, Christopher James
    British born in June 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 50, Belvoir Close, London, SE9 4TE, England

      IIF 3
  • Grant, Chris
    British director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 4
  • Grant, Chris
    British marketeer born in June 1963

    Resident in United Kingdom

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

      IIF 5 IIF 6 IIF 7
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8
  • Grant, Christopher James
    United Kingdom company director born in June 1963

    Resident in Scotland

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

      IIF 9
  • Grant, Rory Christopher
    British marketeer born in January 2000

    Resident in United Kingdom

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

      IIF 10
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11 IIF 12
  • Mr Rory Christopher Grant
    British born in October 1973

    Resident in United Kingdom

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

      IIF 13
  • Mr Chris Grant
    British born in June 1963

    Resident in United Kingdom

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

      IIF 14 IIF 15
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
  • Mr Chris Christopher Grant
    British born in January 2000

    Resident in United Kingdom

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

      IIF 17
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18 IIF 19
  • Mr Rory Grant
    British born in June 1963

    Resident in United Kingdom

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

      IIF 20
  • Grant, Chris
    British born in June 1963

    Resident in Scotland

    Registered addresses and corresponding companies
  • Grant, Chris
    British company director born in June 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Suite 6, Islington House, 313 Upper Street, London, N1 2XQ, England

      IIF 34
  • Grant, Christopher James Davidson
    British director born in June 1963

    Registered addresses and corresponding companies
    • Flat 5, 1 Ettrick Loan Merchiston, Edinburgh, EH10 5EP

      IIF 35
  • Grant, Christopher James Davidson
    British marketeer born in June 1963

    Registered addresses and corresponding companies
    • Flat 5, 1 Ettrick Loan Merchiston, Edinburgh, EH10 5EP

      IIF 36
  • Mr Christopher James Grant
    British born in June 1963

    Resident in Scotland

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

      IIF 37
    • 50, Belvoir Close, London, SE9 4TE, England

      IIF 38 IIF 39
  • Dickens, Jade Annick
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Dornden Drive, Langton Green, Tunbridge Wells, TN3 0AB, United Kingdom

      IIF 40
  • Dickens, Jade Annick
    British marketeer born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Dornden Drive, Langton Green, Tunbridge Wells, TN3 0AB, England

      IIF 41
  • Mrs Jade Annick Dickens
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Dornden Drive, Langton Green, Tunbridge Wells, TN3 0AB, United Kingdom

      IIF 42
  • Grant, Rory Christopher
    British born in January 2000

    Resident in Scotland

    Registered addresses and corresponding companies
    • 70, Victoria Road, Aberdeen, AB11 9DS, Scotland

      IIF 43
  • Grant, Rory Christopher
    British marketeer born in January 2000

    Resident in Scotland

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

      IIF 44
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 45
  • Grant, James Christopher
    British retired schoolteacher born in December 1937

    Resident in England

    Registered addresses and corresponding companies
    • The Club House, Behind Beauchief Hall, Beauchief Drive Sheffield, South Yorkshire, S8 7BA

      IIF 46
  • Mr Chris Grant
    British born in June 1963

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Rory Christopher Grant
    British born in January 2000

    Resident in Scotland

    Registered addresses and corresponding companies
    • 70, Victoria Road, Aberdeen, AB11 9DS, Scotland

      IIF 60
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 61 IIF 62
  • Grant, Jenine
    British born in October 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 70, Victoria Road, Aberdeen, AB11 9DS, Scotland

      IIF 63
    • 50, Belvoir Close, London, SE9 4TE, United Kingdom

      IIF 64
  • Grant, Jenine
    British business development director born in October 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3rd, Floor, 14 Hanover Street, London, W1S 1YH, England

      IIF 65
  • Grant, Jenine
    British director born in October 1973

    Resident in Scotland

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

      IIF 66
  • Grant, Jenine
    British marketeer born in October 1973

    Resident in Scotland

    Registered addresses and corresponding companies
  • Grant, Jenine
    British none born in October 1973

    Resident in Uk

    Registered addresses and corresponding companies
    • 3rd Floor, 14 Hanover Street, London, W1S 1YH, England

      IIF 69
  • Mrs Jenine Grant
    British born in October 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 70, Victoria Road, Aberdeen, AB11 9DS, Scotland

      IIF 70
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 71 IIF 72
    • 50, Belvoir Close, London, SE9 4TE, United Kingdom

      IIF 73
  • Grant, Chris

    Registered addresses and corresponding companies
    • 50, Belvoir Close, London, SE9 4TE, England

      IIF 74
  • Grant, Jenine

    Registered addresses and corresponding companies
    • 3rd, Floor, 14 Hanover Street, London, W1S 1YH, England

      IIF 75
child relation
Offspring entities and appointments 27
  • 1
    BLACKCIRCLES.COM LIMITED - now
    BLACK CIRCLES LIMITED
    - 2005-09-26 SC224310
    ONLINE TYRE STORE LIMITED
    - 2001-11-12 SC224310
    1 Tanfield, Edinburgh, Scotland
    Active Corporate (20 parents)
    Officer
    2001-10-16 ~ 2002-11-30
    IIF 36 - Director → ME
  • 2
    CHRIS GRANT LTD
    09292087
    20-22 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Officer
    2014-11-03 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-11-03 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 3
    CLOUD PARTNER SOLUTIONS LTD
    SC825026
    70 Victoria Road, Aberdeen, Scotland
    Active Corporate (1 parent)
    Officer
    2024-10-07 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-10-07 ~ now
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 4
    DE LA SALLE ASSOCIATION CLUB LIMITED
    01020907
    The Club House, Behind Beauchief Hall, Beauchief Drive Sheffield, South Yorkshire
    Active Corporate (55 parents)
    Officer
    2013-04-17 ~ 2020-10-22
    IIF 46 - Director → ME
  • 5
    FRAMEWRX (SCOTLAND) LTD
    - now SC861453
    FRAMEWRX LAGREE (EDINBURGH) LTD
    - 2026-01-19 SC861453
    70 Victoria Road, Aberdeen, Scotland
    Active Corporate (3 parents)
    Person with significant control
    2025-09-03 ~ 2026-03-24
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 6
    FRAMEWRX GROUP LTD
    - now SC861047
    FRAMEWRX LAGREE GROUP LTD
    - 2026-01-19 SC861047
    70 Victoria Road, Aberdeen, Scotland
    Active Corporate (1 parent)
    Officer
    2025-09-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-09-01 ~ now
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 7
    GRANT 118 LTD
    - now 13535477 10859600
    TDLLC (08) LTD
    - 2023-03-15 13535477
    50 Belvoir Close, London, England
    Active Corporate (3 parents)
    Officer
    2021-07-28 ~ 2023-04-01
    IIF 8 - Director → ME
    2025-11-10 ~ now
    IIF 74 - Secretary → ME
    Person with significant control
    2021-07-28 ~ 2023-04-01
    IIF 16 - Ownership of shares – 75% or more OE
  • 8
    70 Victoria Road, Aberdeen, Scotland
    Active Corporate (1 parent)
    Officer
    2023-08-31 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2023-08-31 ~ now
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 9
    GRANT 702 LTD
    - now SC711603 SC780978... (more)
    RC GRANT 01 LTD
    - 2023-03-03 SC711603
    70 Victoria Road, Aberdeen, Scotland
    Active Corporate (1 parent)
    Officer
    2021-10-07 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2021-10-07 ~ now
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 10
    GRANT19 LTD
    10859600 13535477
    50 Belvoir Close, London, England
    Active Corporate (1 parent)
    Officer
    2020-03-01 ~ 2020-11-14
    IIF 45 - Director → ME
    2020-10-20 ~ now
    IIF 3 - Director → ME
    2017-07-11 ~ 2019-03-29
    IIF 11 - Director → ME
    2019-03-25 ~ 2020-03-01
    IIF 28 - Director → ME
    2017-08-15 ~ 2018-09-10
    IIF 2 - Director → ME
    Person with significant control
    2020-06-04 ~ 2020-06-04
    IIF 18 - Ownership of shares – 75% or more OE
    2020-10-25 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    2017-07-11 ~ 2019-12-11
    IIF 17 - Right to appoint or remove directors as a member of a firm OE
    IIF 17 - Ownership of shares – 75% or more OE
    2020-06-04 ~ 2020-10-20
    IIF 62 - Ownership of shares – 75% or more OE
    2020-06-04 ~ 2020-06-04
    IIF 19 - Ownership of shares – 75% or more OE
    2019-12-11 ~ 2020-06-04
    IIF 20 - Ownership of shares – 75% or more OE
  • 11
    INTEL SOLUTIONS LTD
    14499195 09522278
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-22 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2022-11-22 ~ dissolved
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 12
    JD PROJECT CONSULTING LIMITED
    09734839
    6 Dornden Drive, Langton Green, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Officer
    2015-08-15 ~ dissolved
    IIF 41 - Director → ME
  • 13
    MAVATARS LTD
    13242094
    50 Belvoir Close, London, England
    Active Corporate (2 parents)
    Officer
    2022-09-30 ~ 2023-02-28
    IIF 7 - Director → ME
    2021-03-03 ~ now
    IIF 64 - Director → ME
    2021-03-03 ~ 2022-03-29
    IIF 12 - Director → ME
    Person with significant control
    2021-03-03 ~ now
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
    2022-04-06 ~ 2022-04-06
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    NORTH DATA SERVICES LTD
    - now SC797959
    DBS CHECKERS LTD
    - 2026-01-27 SC797959
    70 Victoria Road, Aberdeen, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-06 ~ 2024-02-06
    IIF 25 - Director → ME
    2024-02-06 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-02-06 ~ now
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    2024-02-06 ~ 2024-02-06
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 15
    RECTANGLE GROUP PLC
    04394492
    Commercial House, Commercial Street, Sheffield, South Yorkshire
    Dissolved Corporate (10 parents)
    Officer
    2002-05-28 ~ 2003-02-25
    IIF 35 - Director → ME
  • 16
    SPIRIT VANGUARD LTD
    - now SC780978
    GRANT 191 LTD
    - 2026-01-30 SC780978 SC711603... (more)
    70 Victoria Road, Aberdeen, Scotland
    Active Corporate (1 parent)
    Officer
    2023-08-31 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-08-31 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 17
    THE DIGITAL 19 LTD
    12418183
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-01 ~ 2020-11-14
    IIF 44 - Director → ME
    2020-10-20 ~ dissolved
    IIF 67 - Director → ME
    2020-01-22 ~ 2020-08-15
    IIF 66 - Director → ME
    Person with significant control
    2020-01-22 ~ 2020-08-24
    IIF 13 - Ownership of shares – 75% or more OE
    2020-08-14 ~ 2020-10-24
    IIF 61 - Ownership of shares – 75% or more OE
    2020-10-25 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    THE RUBBER WORKS LTD
    12441015
    50 Belvoir Close, London, England
    Active Corporate (2 parents)
    Officer
    2020-08-19 ~ 2023-02-28
    IIF 68 - Director → ME
    2020-02-04 ~ 2020-06-02
    IIF 29 - Director → ME
    2020-11-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2020-02-04 ~ 2020-07-16
    IIF 55 - Ownership of shares – 75% or more OE
    2023-02-28 ~ now
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    2020-08-21 ~ 2023-02-28
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    THINK DRIVER LIMITED
    13194141 09823630
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-10 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2021-02-10 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 20
    THINK DRIVER LTD
    09823630 13194141
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-25 ~ 2019-03-03
    IIF 10 - Director → ME
    2015-10-14 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Has significant influence or control OE
  • 21
    THINK PARTNERS LTD
    07149405 13150302
    3rd Floor 14 Hanover Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2012-01-16 ~ dissolved
    IIF 69 - Director → ME
    2011-02-07 ~ 2012-01-25
    IIF 1 - Director → ME
    2012-11-23 ~ 2014-04-30
    IIF 34 - Director → ME
  • 22
    THINK PARTNERS LTD
    13150302 07149405
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-21 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2021-01-21 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more OE
  • 23
    THINK TYRES LIMITED
    13382284
    50 Belvoir Close, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-01-19 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2021-05-07 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    TREAD SPY LTD
    SC802004
    70 Victoria Road, Aberdeen, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-16 ~ now
    IIF 27 - Director → ME
    2024-03-07 ~ 2026-03-16
    IIF 26 - Director → ME
    Person with significant control
    2026-03-16 ~ now
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
    2024-03-07 ~ 2026-03-16
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 25
    TYRE BOOKERS LIMITED - now
    BOOKERS MEDIA LIMITED
    - 2014-02-10 08723071
    145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    2013-10-08 ~ 2013-12-31
    IIF 4 - Director → ME
  • 26
    TYRE SAVINGS LIMITED
    07517772
    3rd Floor 14 Hanover Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-02-04 ~ dissolved
    IIF 65 - Director → ME
    2011-02-04 ~ dissolved
    IIF 75 - Secretary → ME
  • 27
    UNIQUE BIDS LIMITED
    12007557
    6 Dornden Drive, Langton Green, Tunbridge Wells, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-05-21 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2019-05-21 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.