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, James Murray

    Related profiles found in government register
  • Grant, James Murray
    British chief executive officer born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, 192-198 Vauxhall Bridge Road, London, SW1V 1DX, England

      IIF 1
  • Grant, James Murray
    British director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ardaraich House, Forge Hill, Pluckley, Kent, TN27 0SJ, United Kingdom

      IIF 2
    • icon of address Clutha House, 10 Storey's Gate, London, SW1P 3AY, England

      IIF 3
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 4
    • icon of address Third Floor, 20 Old Bailey, London, EC4M 7AN

      IIF 5
    • icon of address Third Floor, 20 Old Bailey, London, EC4M 7AN, United Kingdom

      IIF 6
  • Grant, James Murray
    British banker born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forge Hill, Pluckley, Ashford, Kent, TN27 0SJ

      IIF 7
  • Grant, James Murray
    British bank born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, More London Riverside, London, SE1 2JT, United Kingdom

      IIF 8
  • Grant, James Murray
    British company director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pannone Corporate Llp, 378 - 380, Deansgate, Manchester, M3 4LY, United Kingdom

      IIF 9 IIF 10
  • Grant, James Murray
    British director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, High Street, Hythe, CT21 5LB, England

      IIF 11
    • icon of address Pannone Corporate Llp, 378 - 380, Deansgate, Manchester, M3 4LY, England

      IIF 12
    • icon of address Pannone Corporate Llp, 378 - 380, Deansgate, Manchester, M3 4LY, United Kingdom

      IIF 13
  • Grant, James Murray
    British inv banker born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ardaraich House, Forge Hill, Pluckley, Ashford, Kent, TN27 0SJ

      IIF 14
  • Grant, James Murray
    British investment banker born in June 1960

    Resident in England

    Registered addresses and corresponding companies
  • Grant, James Murray
    British partner in a private equity company born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ardaraich House, Forge Hill, Pluckley, Ashford, Kent, TN27 0SJ

      IIF 19
  • Grant, James Murray
    born in June 1960

    Resident in England

    Registered addresses and corresponding companies
  • Grant, James Murray
    British

    Registered addresses and corresponding companies
    • icon of address 134, High Street, Hythe, CT21 5LB, England

      IIF 23
  • Mr James Murray Grant
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, High Street, Hythe, CT21 5LB, England

      IIF 24
child relation
Offspring entities and appointments
Active 10
  • 1
    INLAW THIRTY-SEVEN LIMITED - 1992-09-30
    icon of address Pannone Corporate Llp 378 - 380, Deansgate, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2019-01-29 ~ now
    IIF 12 - Director → ME
  • 2
    CHA TECHNOLOGIES GROUP PUBLIC LIMITED COMPANY - 2023-09-21
    icon of address Pannone Corporate Llp 378 - 380, Deansgate, Manchester, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2023-01-05 ~ now
    IIF 9 - Director → ME
  • 3
    CM TEXTILES LTD - 1992-04-14
    CHA ENTERPRISES LIMITED - 1991-10-18
    PAUSEHASTE LIMITED - 1990-07-12
    icon of address Pannone Corporate Llp 378 - 380, Deansgate, Manchester, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    16,077,563 GBP2023-12-31
    Officer
    icon of calendar 2023-01-05 ~ now
    IIF 10 - Director → ME
  • 4
    COMPTON MANOR FARMS LIMITED - 1992-08-11
    icon of address Third Floor, 20 Old Bailey, London
    Active Corporate (7 parents)
    Equity (Company account)
    3,525,973 GBP2023-12-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 5 - Director → ME
  • 5
    SETAMAC LIMITED - 2019-03-26
    INLAW THIRTY-SIX LIMITED - 1992-08-24
    icon of address Pannone Corporate Llp 378 - 380, Deansgate, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -2,434,188 GBP2022-12-31
    Officer
    icon of calendar 2019-01-29 ~ now
    IIF 13 - Director → ME
  • 6
    icon of address 134 High Street, Hythe, England
    Active Corporate (2 parents)
    Equity (Company account)
    69,015 GBP2023-10-31
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 11 - Director → ME
    icon of calendar 2006-10-03 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 7
    icon of address Fourth Floor, 192-198 Vauxhall Bridge Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    10 GBP2023-06-30
    Officer
    icon of calendar 2020-05-21 ~ now
    IIF 1 - Director → ME
  • 8
    icon of address Third Floor, 20 Old Bailey, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    13,249,068 GBP2024-03-31
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 6 - Director → ME
  • 9
    icon of address 1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northamptonshire, England
    Active Corporate (16 parents)
    Equity (Company account)
    147,754 GBP2024-10-31
    Officer
    icon of calendar 2025-01-18 ~ now
    IIF 2 - Director → ME
  • 10
    icon of address Clutha House, 10 Storey's Gate, London, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    2,740,230 GBP2022-12-31
    Officer
    icon of calendar 2021-11-23 ~ now
    IIF 3 - Director → ME
Ceased 10
  • 1
    ERINGOLD LIMITED - 2003-11-06
    icon of address 2 More London Riverside, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-01-26 ~ 2014-12-16
    IIF 15 - Director → ME
    icon of calendar 2003-10-10 ~ 2004-06-30
    IIF 16 - Director → ME
    icon of calendar 2003-10-09 ~ 2003-10-09
    IIF 17 - Director → ME
  • 2
    icon of address 2 More London Riverside, London
    Active Corporate (5 parents, 51 offsprings)
    Officer
    icon of calendar 2012-06-28 ~ 2019-12-31
    IIF 20 - LLP Member → ME
  • 3
    ACTIS LLP
    - now
    ACTIS CAPITAL LLP - 2008-05-14
    icon of address 2 More London Riverside, London
    Active Corporate (5 parents, 37 offsprings)
    Officer
    icon of calendar 2004-04-13 ~ 2015-12-31
    IIF 22 - LLP Member → ME
  • 4
    AFRICAN MEDICAL AND RESEARCH FOUNDATION (UNITED KINGDOM) - 2014-02-26
    AFRICAN MEDICAL & RESEARCH FOUNDATION LIMITED - 2001-04-11
    icon of address Canopi 82 Tanner Street, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2009-04-21 ~ 2015-04-22
    IIF 19 - Director → ME
  • 5
    icon of address 2 More London Riverside, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-24 ~ 2014-12-16
    IIF 8 - Director → ME
  • 6
    icon of address 2 More London Riverside, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-19 ~ 2012-11-27
    IIF 21 - LLP Member → ME
  • 7
    FINLAYS HORTICULTURE HOLDINGS LIMITED - 2016-01-22
    FLAMINGO HOLDINGS LIMITED - 2011-06-16
    icon of address Flamingo House, Unit D, Cockerell Close, Stevenage, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-08-31 ~ 2007-07-20
    IIF 18 - Director → ME
  • 8
    PFA CONSULTANTS LIMITED - 2005-04-06
    PATRICK FARFAN ASSOCIATES LIMITED - 2005-02-08
    TROPICAL TRADEWINDS LIMITED - 1996-03-13
    icon of address C/o Zolfo Cooper The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2007-11-21
    IIF 14 - Director → ME
  • 9
    THE EAST AFRICA ASSOCIATION - 1995-07-07
    icon of address Harlow Enterprise Hub Kao Hockham Building, Edinburgh Way, Harlow, Essex
    Active Corporate (10 parents)
    Officer
    icon of calendar 2005-05-31 ~ 2019-02-02
    IIF 7 - Director → ME
  • 10
    TIME ADVISERS LIMITED - 2013-04-19
    icon of address Clutha House, 10 Storey's Gate, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,638,919 GBP2022-12-31
    Officer
    icon of calendar 2020-06-01 ~ 2022-06-30
    IIF 4 - 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.