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

Mr Paul Anthony Grady

    Related profiles found in government register
  • Mr Paul Anthony Grady
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Alexander Knight & Co Limited, Westgate House, 44 Hale Road, Altrincham, WA14 2EX, England

      IIF 1
    • icon of address G3 Innovation Centre, Devon Way, Longbridge Technology Park, Birmingham, B31 2TS, England

      IIF 2
    • icon of address Lansdowne House, Oak Green Business Park, Cheadle Hulme, Stockport, SK8 6QL, United Kingdom

      IIF 3
    • icon of address Lansdowne House, Oak Green Business Park, Earl Road, Cheadle Hulme, Cheshire, SK8 6QL, England

      IIF 4
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 5
    • icon of address 1 Devon Way, Longbridge, Birmingham, B31 2TS, United Kingdom

      IIF 6
    • icon of address Lansdowne House, Acs Construction Group Ltd, Oak Green Business, Park Earl Road, Cheadle Hulme, SK8 6QL

      IIF 7
    • icon of address Lansdowne House, Oak Green Business Park, Cheadle Hulme, Stockport, SK8 6QL

      IIF 8 IIF 9 IIF 10
  • Grady, Paul Anthony
    British company director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address G3 Innovation Centre, Devon Way, Longbridge Technology Park, Birmingham, B31 2TS, England

      IIF 12
    • icon of address Lansdowne House, Oak Green Business Park, Cheadle Hulme, Stockport, SK8 6QL, United Kingdom

      IIF 13
    • icon of address 1 Devon Way, Longbridge, Birmingham, B31 2TS, United Kingdom

      IIF 14
  • Grady, Paul Anthony
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 15
    • icon of address Lansdowne House, Acs Construction Group Ltd, Oak Green Business, Park Earl Road, Cheadle Hulme, SK8 6QL

      IIF 16
    • icon of address 55, Priestnall Road, Heaton Mersey, Stockport, Cheshire, SK4 5BL, United Kingdom

      IIF 17
    • icon of address Lansdowne House, Oak Green Business Park, Cheadle Hulme, Stockport, SK8 6QL

      IIF 18 IIF 19
  • Grady, Paul Anthony
    British site engineer born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lansdowne House, Oak Green Business Park, Cheadle Hulme, Stockport, SK8 6QL

      IIF 20
  • Grady, Paul Anthony
    born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lansdowne House, Oak Green Business Park, Earl Road, Cheadle Hulme, Cheshire, SK8 6QL, England

      IIF 21
  • Grady, Paul Anthony
    British civil engineer

    Registered addresses and corresponding companies
    • icon of address G3 Innovation Centre, Devon Way, Longbridge Technology Park, Birmingham, B31 2TS, England

      IIF 22
  • Grady, Paul
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lansdowne House, Oak Green Business Park, Cheadle Hulme, Stockport, SK8 6QL

      IIF 23
child relation
Offspring entities and appointments
Active 10
  • 1
    ACCESS CONSTRUCTION SERVICES LIMITED - 2007-05-21
    ACCESS INSPECTION & ENGINEERING SERVICES LIMITED - 2000-06-22
    icon of address Lansdowne House Oak Green Business Park, Cheadle Hulme, Stockport
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    4,725,621 GBP2024-10-31
    Officer
    icon of calendar 1997-02-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ACS (MANCHESTER) LIMITED - 2019-09-19
    icon of address G3 Innovation Centre Devon Way, Longbridge Technology Park, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    714,961 GBP2025-06-30
    Officer
    icon of calendar 2019-10-16 ~ now
    IIF 12 - Director → ME
    icon of calendar 2007-04-02 ~ now
    IIF 22 - Secretary → ME
  • 3
    icon of address Lansdowne House, Oak Green Business Park, Cheadle Hulme, Stockport, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    icon of address Lansdowne House Oak Green Business Park, Cheadle Hulme, Stockport
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    255 GBP2024-10-31
    Officer
    icon of calendar 2009-01-08 ~ now
    IIF 19 - Director → ME
  • 5
    icon of address 1 Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    ACS INFRASTRUCTURE LIMITED - 2025-01-16
    icon of address Lansdowne House Oak Green Business Park, Cheadle Hulme, Stockport
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2009-01-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Lansdowne House Oak Green Business Park, Earl Road, Cheadle Hulme, Cheshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    484,254 GBP2022-10-31
    Officer
    icon of calendar 2007-02-22 ~ now
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to surplus assets - More than 25% but not more than 50%OE
  • 8
    icon of address Lansdowne House Oak Green Business Park, Cheadle Hulme, Stockport
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2009-01-08 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Lansdowne House Acs Construction Group Ltd, Oak Green Business, Park Earl Road, Cheadle Hulme
    Active Corporate (4 parents)
    Equity (Company account)
    51 GBP2024-10-31
    Officer
    icon of calendar 2005-04-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address C/o Alexander Knight & Co Limited Westgate House, 44 Hale Road, Altrincham, Cheshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    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
Ceased 3
  • 1
    ACS (MANCHESTER) LIMITED - 2019-09-19
    icon of address G3 Innovation Centre Devon Way, Longbridge Technology Park, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    714,961 GBP2025-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-04-04
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address Lansdowne House Oak Green Business Park, Cheadle Hulme, Stockport
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    255 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-25
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address C/o Alexander Knight & Co Limited Westgate House, 44 Hale Road, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -217,902 GBP2023-10-31
    Officer
    icon of calendar 2011-12-15 ~ 2024-12-07
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-07
    IIF 1 - Has significant influence or control OE

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.