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, 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
    • 70, Victoria Road, Aberdeen, AB11 9DS, Scotland

      IIF 21 IIF 22 IIF 23
    • 70, Victoria Road, Aberdeen, AB11 9DS, United Kingdom

      IIF 25 IIF 26
    • 20 - 22, 20-22 Wenlock Road, London, N1 7GU, England

      IIF 27
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28 IIF 29
    • 50, Belvoir Close, London, SE9 4TE, England

      IIF 30 IIF 31
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32
  • 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 33
  • 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 34
  • 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 35
  • 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 36
    • 50, Belvoir Close, London, SE9 4TE, England

      IIF 37 IIF 38
  • 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 39
  • 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 40
  • 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 41
  • Grant, Rory Christopher
    British born in January 2000

    Resident in Scotland

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

      IIF 42
  • 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 43
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 44
  • 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 45
  • 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 58
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 59 IIF 60
  • Grant, Jenine
    British born in October 1973

    Resident in Scotland

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

      IIF 61
    • 50, Belvoir Close, London, SE9 4TE, United Kingdom

      IIF 62
  • 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 63
  • 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 64
  • 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 67
  • Mrs Jenine Grant
    British born in October 1973

    Resident in Scotland

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

      IIF 68
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 69 IIF 70
    • 50, Belvoir Close, London, SE9 4TE, United Kingdom

      IIF 71
  • Grant, Chris

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

      IIF 72
  • Grant, Jenine

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

      IIF 73
child relation
Offspring entities and appointments
Active 23
  • 1
    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 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 2
    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 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 3
    DBS CHECKERS LTD - 2026-01-27
    70 Victoria Road, Aberdeen, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    825 GBP2025-02-28
    Officer
    2024-02-06 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-02-06 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 4
    FRAMEWRX LAGREE (EDINBURGH) LTD - 2026-01-19
    70 Victoria Road, Aberdeen, Scotland
    Active Corporate (3 parents)
    Person with significant control
    2025-09-03 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 5
    FRAMEWRX LAGREE GROUP LTD - 2026-01-19
    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 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 6
    TDLLC (08) LTD - 2023-03-15
    50 Belvoir Close, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,328 GBP2024-07-31
    Officer
    2025-11-10 ~ now
    IIF 72 - Secretary → ME
  • 7
    GRANT 191 LTD - 2026-01-30
    70 Victoria Road, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,368 GBP2024-08-31
    Officer
    2023-08-31 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-08-31 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 8
    70 Victoria Road, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-08-31
    Officer
    2023-08-31 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2023-08-31 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 9
    RC GRANT 01 LTD - 2023-03-03
    70 Victoria Road, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    750 GBP2024-10-31
    Officer
    2021-10-07 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2021-10-07 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 10
    50 Belvoir Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,708 GBP2025-07-31
    Officer
    2020-10-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-10-25 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-22 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2022-11-22 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 12
    6 Dornden Drive, Langton Green, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    31,443 GBP2017-08-31
    Officer
    2015-08-15 ~ dissolved
    IIF 40 - Director → ME
  • 13
    50 Belvoir Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -56,911 GBP2024-03-31
    Officer
    2021-03-03 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2021-03-03 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 14
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,530 GBP2022-01-31
    Officer
    2020-10-20 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2020-10-25 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    50 Belvoir Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,449 GBP2025-02-28
    Officer
    2020-11-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2023-02-28 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 16
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2021-02-10 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2021-02-10 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 17
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    851 GBP2017-10-31
    Officer
    2015-10-14 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Has significant influence or controlOE
  • 18
    3rd Floor 14 Hanover Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-01-16 ~ dissolved
    IIF 67 - Director → ME
  • 19
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2021-01-21 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2021-01-21 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 20
    50 Belvoir Close, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -250,135 GBP2023-05-31
    Officer
    2022-01-19 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2021-05-07 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    70 Victoria Road, Aberdeen, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-07 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-03-07 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 22
    3rd Floor 14 Hanover Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-02-04 ~ dissolved
    IIF 63 - Director → ME
    2011-02-04 ~ dissolved
    IIF 73 - Secretary → ME
  • 23
    6 Dornden Drive, Langton Green, Tunbridge Wells, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    34,203 GBP2024-05-31
    Officer
    2019-05-21 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2019-05-21 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 12
  • 1
    BLACK CIRCLES LIMITED - 2005-09-26
    ONLINE TYRE STORE LIMITED - 2001-11-12
    1 Tanfield, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    2001-10-16 ~ 2002-11-30
    IIF 35 - Director → ME
  • 2
    DBS CHECKERS LTD - 2026-01-27
    70 Victoria Road, Aberdeen, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    825 GBP2025-02-28
    Officer
    2024-02-06 ~ 2024-02-06
    IIF 25 - Director → ME
    Person with significant control
    2024-02-06 ~ 2024-02-06
    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
  • 3
    The Club House, Behind Beauchief Hall, Beauchief Drive Sheffield, South Yorkshire
    Active Corporate (10 parents)
    Equity (Company account)
    108,586 GBP2024-12-31
    Officer
    2013-04-17 ~ 2020-10-22
    IIF 45 - Director → ME
  • 4
    TDLLC (08) LTD - 2023-03-15
    50 Belvoir Close, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,328 GBP2024-07-31
    Officer
    2021-07-28 ~ 2023-04-01
    IIF 8 - Director → ME
    Person with significant control
    2021-07-28 ~ 2023-04-01
    IIF 16 - Ownership of shares – 75% or more OE
  • 5
    50 Belvoir Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,708 GBP2025-07-31
    Officer
    2017-07-11 ~ 2019-03-29
    IIF 11 - Director → ME
    2020-03-01 ~ 2020-11-14
    IIF 44 - Director → ME
    2019-03-25 ~ 2020-03-01
    IIF 27 - Director → ME
    2017-08-15 ~ 2018-09-10
    IIF 2 - Director → ME
    Person with significant control
    2017-07-11 ~ 2019-12-11
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors as a member of a firm OE
    2019-12-11 ~ 2020-06-04
    IIF 20 - Ownership of shares – 75% or more OE
    2020-06-04 ~ 2020-06-04
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    2020-06-04 ~ 2020-10-20
    IIF 60 - Ownership of shares – 75% or more OE
  • 6
    50 Belvoir Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -56,911 GBP2024-03-31
    Officer
    2022-09-30 ~ 2023-02-28
    IIF 7 - Director → ME
    2021-03-03 ~ 2022-03-29
    IIF 12 - Director → ME
    Person with significant control
    2022-04-06 ~ 2022-04-06
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
  • 7
    Commercial House, Commercial Street, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2002-05-28 ~ 2003-02-25
    IIF 34 - Director → ME
  • 8
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,530 GBP2022-01-31
    Officer
    2020-08-01 ~ 2020-11-14
    IIF 43 - Director → ME
    2020-01-22 ~ 2020-08-15
    IIF 64 - 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 59 - Ownership of shares – 75% or more OE
  • 9
    50 Belvoir Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,449 GBP2025-02-28
    Officer
    2020-02-04 ~ 2020-06-02
    IIF 28 - Director → ME
    2020-08-19 ~ 2023-02-28
    IIF 66 - Director → ME
    Person with significant control
    2020-08-21 ~ 2023-02-28
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    2020-02-04 ~ 2020-07-16
    IIF 53 - Ownership of shares – 75% or more OE
  • 10
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    851 GBP2017-10-31
    Officer
    2018-07-25 ~ 2019-03-03
    IIF 10 - Director → ME
  • 11
    3rd Floor 14 Hanover Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-11-23 ~ 2014-04-30
    IIF 33 - Director → ME
    2011-02-07 ~ 2012-01-25
    IIF 1 - Director → ME
  • 12
    BOOKERS MEDIA LIMITED - 2014-02-10
    145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-10-08 ~ 2013-12-31
    IIF 4 - Director → ME

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.