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, Gary Peter

    Related profiles found in government register
  • Grant, Gary Peter
    British director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Haddon House, 38 High Street, Amersham, HP7 0DJ, England

      IIF 1
    • icon of address Teal House, Anglo Office Park, 67 White Lion Road, Amersham, HP7 9FB, England

      IIF 2 IIF 3
  • Grant, Gary Peter
    British managing director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63 Hill Avenue, Amersham, Buckinghamshire, HP6 5BX

      IIF 4
    • icon of address Addo Play Limited, Unit 7 Anglo Office Park, White Lion Road, Amersham, HP7 9FB, England

      IIF 5
    • icon of address Teal House, Anglo Office Park, 67 White Lion Road, Amersham, HP7 9FB, England

      IIF 6 IIF 7 IIF 8
  • Grant, Gary Peter
    British retailer born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63 Hill Avenue, Amersham, Buckinghamshire, HP6 5BX

      IIF 9
  • Grant, Gary Peter
    British toy retailer born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Teal House, Anglo Office Park, 67 White Lion Road, Amersham, HP7 9FB, England

      IIF 10
  • Grant, Gary Peter
    born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63-65 Hill Avenue, Amersham, HP6 5BX

      IIF 11
  • Grant, Gary Peter
    British company director born in September 1958

    Registered addresses and corresponding companies
    • icon of address Dunstan, Common Road, Chorleywood, Hertfordshire, WD3 5LT

      IIF 12
  • Grant, Gary Peter
    British director born in September 1958

    Registered addresses and corresponding companies
  • Grant, Gary Peter
    British toy retailer born in September 1958

    Registered addresses and corresponding companies
    • icon of address Boot Farm Watchet Lane, Little Kingshill, Great Missenden, Bucks, HP16 0DR

      IIF 16
  • Grant, Gary Peter
    British company director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Restore Hope, Estate Office, Latimer Park Farm, Latimer, Chesham, Buckinghamshire, HP5 1TU, England

      IIF 17
  • Grant, Gary Peter
    British director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Restore Hope, Estate Office, Latimer Park Farm, Latimer, Chesham, Buckinghamshire, HP5 1TU, England

      IIF 18 IIF 19
  • Mr Gary Peter Grant
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Addo Play Limited, Unit 7 Anglo Office Park, White Lion Road, Amersham, HP7 9FB, England

      IIF 20
    • icon of address Haddon House, 38 High Street, Amersham, HP7 0DJ, England

      IIF 21
    • icon of address Teal House, Anglo Office Park, 67 White Lion Road, Amersham, HP7 9FB, England

      IIF 22
    • icon of address Restore Hope, Estate Office, Latimer Park Farm, Latimer, Chesham, Buckinghamshire, HP5 1TU, England

      IIF 23
    • icon of address Boughton Business Park, Bell Lane, Little Chalfont, Buckinghamshire, HP6 6GL

      IIF 24
    • icon of address The Entertainer, Boughton Business Park, Bell Lane, Little Chalfont, Bucks, England

      IIF 25
  • Grant, Gary
    British company director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, High Street, Amersham, HP7 0DJ, United Kingdom

      IIF 26 IIF 27
  • Mr Gary Grant
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, High Street, Amersham, HP7 0DJ, United Kingdom

      IIF 28 IIF 29
child relation
Offspring entities and appointments
Active 14
  • 1
    TEAL TOYS LIMITED - 2015-11-16
    icon of address Addo Play Limited Unit 7 Anglo Office Park, White Lion Road, Amersham, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-02-13 ~ now
    IIF 5 - Director → ME
  • 2
    icon of address 57 London Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-13 ~ dissolved
    IIF 11 - LLP Designated Member → ME
  • 3
    icon of address 38 High Street, Amersham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    206,871 GBP2024-06-30
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 38 High Street, Amersham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2022-06-16 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    RESTORE HOPE LATIMER - 2012-09-04
    RESTORE HOPE - 2002-11-05
    icon of address Restore Hope, Estate Office Latimer Park Farm, Latimer, Chesham, Buckinghamshire, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2,503,717 GBP2023-11-30
    Officer
    icon of calendar 2002-08-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 23 - Has significant influence or control over the trustees of a trustOE
  • 6
    icon of address Restore Hope, Estate Office Latimer Park Farm, Latimer, Chesham, Buckinghamshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2014-06-06 ~ now
    IIF 19 - Director → ME
  • 7
    icon of address Restore Hope, Estate Office Latimer Park Farm, Latimer, Chesham, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-06 ~ dissolved
    IIF 18 - Director → ME
  • 8
    TEAL TOYS LIMITED - 2019-02-14
    icon of address Teal House Anglo Office Park, 67 White Lion Road, Amersham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-11 ~ now
    IIF 3 - Director → ME
  • 9
    icon of address Teal House Anglo Office Park, 67 White Lion Road, Amersham, England
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2017-07-12 ~ now
    IIF 8 - Director → ME
  • 10
    icon of address Haddon House, 38 High Street, Amersham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-10-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 11
    ADDO TOYS LIMITED - 2017-11-13
    icon of address Teal House Anglo Office Park, 67 White Lion Road, Amersham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-11-16 ~ now
    IIF 6 - Director → ME
  • 12
    PETER JAMES LIMITED - 2001-05-01
    FUNTECH LIMITED - 1986-11-24
    icon of address Teal House Anglo Office Park, 67 White Lion Road, Amersham, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar ~ now
    IIF 10 - Director → ME
  • 13
    icon of address Teal House Anglo Office Park, 67 White Lion Road, Amersham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-04-16 ~ now
    IIF 2 - Director → ME
  • 14
    TEAL TOYS LIMITED - 2018-10-15
    icon of address Teal House Anglo Office Park, 67 White Lion Road, Amersham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-11-18 ~ now
    IIF 7 - Director → ME
Ceased 9
  • 1
    TEAL TOYS LIMITED - 2015-11-16
    icon of address Addo Play Limited Unit 7 Anglo Office Park, White Lion Road, Amersham, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-05
    IIF 20 - Has significant influence or control OE
  • 2
    icon of address 4a Chiltern Parade, Chesham Road, Amersham, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2006-12-06 ~ 2007-06-21
    IIF 13 - Director → ME
  • 3
    icon of address Unit 6 Penn Street Works, Penn Street, Amersham, Bucks, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,359 GBP2023-12-31
    Officer
    icon of calendar 1996-01-09 ~ 2016-05-10
    IIF 9 - Director → ME
  • 4
    icon of address Teal House Anglo Office Park, 67 White Lion Road, Amersham, England
    Active Corporate (6 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2017-07-12 ~ 2018-10-01
    IIF 25 - Ownership of shares – 75% or more OE
    icon of calendar 2017-09-26 ~ 2023-03-21
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    PETER JAMES LIMITED - 2001-05-01
    FUNTECH LIMITED - 1986-11-24
    icon of address Teal House Anglo Office Park, 67 White Lion Road, Amersham, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-19
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    icon of address Challenge House Sherwood Drive, Bletchley, Milton Keynes, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2000-03-29 ~ 2004-11-22
    IIF 14 - Director → ME
  • 7
    BRITISH ASSOCIATION OF TOY RETAILERS LTD. - 2004-07-01
    icon of address The Northdown, Cranbrook Road, Goudhurst, Cranbrook, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    239,506 GBP2023-12-31
    Officer
    icon of calendar 2004-05-25 ~ 2011-12-08
    IIF 4 - Director → ME
    icon of calendar 2000-04-13 ~ 2003-03-03
    IIF 12 - Director → ME
  • 8
    icon of address G4 Challenge House, Sherwood Drive Bletchley, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-09-13 ~ 2003-12-08
    IIF 15 - Director → ME
  • 9
    UPPER THAMES WHOLESALERS LIMITED - 1992-12-07
    icon of address Kpmg Llp, Arlington Business Park Theale, Reading, Berkshire
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar ~ 1998-05-20
    IIF 16 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.