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

Franks, Grant Stewart

    Related profiles found in government register
  • Franks, Grant Stewart
    British

    Registered addresses and corresponding companies
    • icon of address 22 St Johns Road, Isleworth, TW7 6NW

      IIF 1
    • icon of address 22 Saint Johns Road, Isleworth, Middlesex, TW7 6NW

      IIF 2
  • Franks, Grant Stewart
    British director

    Registered addresses and corresponding companies
    • icon of address 2 Caroline Close, Isleworth, Middlesex, TW7 4QA

      IIF 3
  • Franks, Grant Stewart
    British estate agent

    Registered addresses and corresponding companies
    • icon of address 105-111, Euston Street, London, NW1 2EW, United Kingdom

      IIF 4
  • Franks, Grant Stewart
    British director born in September 1963

    Registered addresses and corresponding companies
    • icon of address 8 Albury Avenue, Isleworth, Middlesex, TW7 5HX

      IIF 5
  • Franks, Grant Stewart
    British property manager born in September 1963

    Registered addresses and corresponding companies
    • icon of address 8 Albury Avenue, Isleworth, Middlesex, TW7 5HX

      IIF 6
  • Franks, Grant Stewart

    Registered addresses and corresponding companies
    • icon of address 8 Albury Avenue, Isleworth, Middlesex, TW7 5HX

      IIF 7
  • Franks, Grant Stewart
    British developer born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105-111, Euston Street, London, NW1 2EW, United Kingdom

      IIF 8 IIF 9
    • icon of address 22 Saint Johns Road, Isleworth, Middlesex, TW7 6NW

      IIF 10
  • Franks, Grant Stewart
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 St Johns Road, Isleworth, TW7 6NW

      IIF 11
    • icon of address 2 Caroline Close, Isleworth, Middlesex, TW7 4QA

      IIF 12
    • icon of address 2 Caroline Close, Isleworth, TW7 4QA, England

      IIF 13
    • icon of address 542, London Road, Isleworth, Middlesex, TW7 4EP

      IIF 14
    • icon of address 105-111, Euston Street, London, NW1 2EW, England

      IIF 15
    • icon of address 105-111 Euston Street, London, NW1 2EW, United Kingdom

      IIF 16
    • icon of address 1st Floor 105-111, Euston Street, London, NW1 2EW, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Franks, Grant Stewart
    British estate agent born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105-111, Euston Street, London, NW1 2EW, England

      IIF 21
    • icon of address 105-111, Euston Street, London, NW1 2EW, United Kingdom

      IIF 22
  • Franks, Grant Stewart
    British property investment born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105-111 Euston Street, London, NW1 2EW, United Kingdom

      IIF 23
  • Mr Grant Stewart Franks
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 542, London Road, Isleworth, Middlesex, TW7 4EP

      IIF 24
  • Mr Grant Stewart Franks
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 St Johns Road, Isleworth, Middlesex, TW7 6NW, England

      IIF 25 IIF 26 IIF 27
    • icon of address 22 St. Johns Road, Isleworth, TW7 6NW, United Kingdom

      IIF 30
    • icon of address 105-111, Euston Street, London, NW1 2EW, England

      IIF 31
    • icon of address 1st Floor, 105-111 Euston Street, London, London, NW1 2EW, United Kingdom

      IIF 32
    • icon of address 1st Floor, 105-111 Euston Street, London, NW1 2EW, United Kingdom

      IIF 33 IIF 34
child relation
Offspring entities and appointments
Active 11
  • 1
    OVAL (1369) LIMITED - 1999-01-21
    JARRATT HOLDINGS LIMITED - 2018-08-25
    icon of address 542 London Road, Isleworth, Middlesex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    157,769 GBP2024-12-31
    Officer
    icon of calendar 2004-02-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 22 Saint Johns Road, Isleworth, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    2,548,977 GBP2024-08-31
    Officer
    icon of calendar 2000-08-30 ~ now
    IIF 10 - Director → ME
    icon of calendar 2000-08-30 ~ now
    IIF 2 - Secretary → ME
  • 3
    icon of address 105-111 Euston Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 9 - Director → ME
  • 4
    ANTHONY JAMES (UK) LIMITED - 2006-12-20
    icon of address 105-111 Euston Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    11,105 GBP2024-01-31
    Officer
    icon of calendar 2003-04-11 ~ now
    IIF 22 - Director → ME
    icon of calendar 2003-04-11 ~ now
    IIF 4 - Secretary → ME
  • 5
    icon of address 105-111 Euston Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2019-01-29 ~ now
    IIF 21 - Director → ME
  • 6
    icon of address The Stocks, 4 Caroline Close, Isleworth
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2007-06-08 ~ now
    IIF 12 - Director → ME
    icon of calendar 2008-02-12 ~ now
    IIF 3 - Secretary → ME
  • 7
    icon of address 105-111 Euston Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 8 - Director → ME
  • 8
    icon of address 105-111 Euston Street, London, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    1,017,988 GBP2024-10-31
    Officer
    icon of calendar 2016-10-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 22 St Johns Road, Isleworth
    Dissolved Corporate (3 parents)
    Equity (Company account)
    74,448 GBP2019-06-30
    Officer
    icon of calendar 2001-05-01 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2003-07-16 ~ dissolved
    IIF 1 - Secretary → ME
  • 10
    icon of address 105-111 Euston Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -6,747 GBP2018-08-31
    Officer
    icon of calendar 2017-03-29 ~ dissolved
    IIF 15 - Director → ME
  • 11
    icon of address 105-111 Euston Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,404,355 GBP2024-06-30
    Officer
    icon of calendar 2002-06-25 ~ now
    IIF 23 - Director → ME
Ceased 14
  • 1
    OVAL (1369) LIMITED - 1999-01-21
    JARRATT HOLDINGS LIMITED - 2018-08-25
    icon of address 542 London Road, Isleworth, Middlesex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    157,769 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-11
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 22 Saint Johns Road, Isleworth, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    2,548,977 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-01
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ANTHONY JAMES (UK) LIMITED - 2006-12-20
    icon of address 105-111 Euston Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    11,105 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-09
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 105-111 Euston Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    icon of calendar 2019-01-29 ~ 2020-11-11
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 105-111 Euston Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,494 GBP2024-11-30
    Officer
    icon of calendar 2017-11-30 ~ 2021-05-21
    IIF 17 - Director → ME
  • 6
    icon of address 105-111 Euston Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    110,115 GBP2024-02-29
    Officer
    icon of calendar 2016-08-08 ~ 2016-08-08
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ 2016-08-08
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Unit Ten, 9-11 Gleneldon Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    199,056 GBP2024-05-31
    Officer
    icon of calendar 2014-05-16 ~ 2017-09-19
    IIF 13 - Director → ME
  • 8
    FREEHOLD GROUNDRENT MANAGERS LIMITED - 2010-12-16
    icon of address 105-111 Euston Street, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    85,566 GBP2024-05-31
    Officer
    icon of calendar 2009-02-13 ~ 2010-10-01
    IIF 5 - Director → ME
    icon of calendar 2009-02-13 ~ 2010-10-01
    IIF 7 - Secretary → ME
  • 9
    icon of address 105-111 Euston Street, London, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    1,017,988 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-10-19 ~ 2016-10-19
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 10
    icon of address 22 St Johns Road, Isleworth
    Dissolved Corporate (3 parents)
    Equity (Company account)
    74,448 GBP2019-06-30
    Officer
    icon of calendar 1993-06-24 ~ 1993-08-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 105-111 Euston Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    52,862 GBP2024-12-31
    Officer
    icon of calendar 2017-12-08 ~ 2021-05-21
    IIF 19 - Director → ME
  • 12
    icon of address 105-111 Euston Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -6,747 GBP2018-08-31
    Person with significant control
    icon of calendar 2017-03-29 ~ 2017-03-29
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 13
    icon of address 105-111 Euston Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,127 GBP2024-12-31
    Officer
    icon of calendar 2017-12-18 ~ 2021-05-21
    IIF 20 - Director → ME
  • 14
    icon of address 105-111 Euston Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,404,355 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-01
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more 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.