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 John Stephen Grant

    Related profiles found in government register
  • Mr John Stephen Grant
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, North Hill, London, N6 4BS, England

      IIF 1
  • Mr Stephen John Grant
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Ridgeland House, 15 Carfax, Horsham, West Sussex, RH12 1DY, United Kingdom

      IIF 2
  • Grant, Stephen John
    British computer consultant born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Ridgeland House, 15 Carfax, Horsham, West Sussex, RH12 1DY, United Kingdom

      IIF 3
  • Mr John Stephen Grant
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Cholmeley Park, London, N6 5EU, United Kingdom

      IIF 4
  • Grant, John Stephen
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Cloisters Court, 77 Cromwell Avenue, London, N6 5XG, United Kingdom

      IIF 5
  • John Stephen Grant
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Donald Reid Group Limited, 1010 Eskdale Road, Winnersh Triangle, Wokingham, RG41 5TS, United Kingdom

      IIF 6
  • Grant, John Stephen
    British brand strategist born in November 1964

    Registered addresses and corresponding companies
    • icon of address 81 Gloucester Avenue, London, NW1 8LB

      IIF 7
  • Grant, John Stephen
    British planning director born in November 1964

    Registered addresses and corresponding companies
    • icon of address 93c Albert Street, London, NW1 7LX

      IIF 8
  • Grant, John Stephen
    British advertising consultant born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Cholmeley Park, London, N6 5EU, England

      IIF 9
  • Grant, John Stephen
    British author marketing consultant born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106, Hough Lane, Leyland, PR25 2YB, United Kingdom

      IIF 10
  • Grant, John Stephen
    British business author and consultant born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Old Brewery Mews, London, NW3 1PZ

      IIF 11
  • Grant, John Stephen
    British consultant and author born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Donald Reid Group Limited, 1010 Eskdale Road, Winnersh Triangle, Wokingham, RG41 5TS, United Kingdom

      IIF 12
  • Grant, John Stephen
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Cholmeley Park, London, N6 5EU, England

      IIF 13
    • icon of address Donald Reid Group Limited, 1010 Eskdale Road, Winnersh Triangle, Wokingham, RG41 5TS, United Kingdom

      IIF 14
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 6 Freeman Street, Grimsby, South Humberside, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-10-27 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address Morris Ahmed, 106 Hough Lane, Leyland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-04 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address 13a Chiltern Court, Asheridge Road, Chesham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,133 GBP2024-04-30
    Officer
    icon of calendar 2022-04-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    icon of address Donald Reid Group Limited 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    82,929 GBP2023-07-31
    Officer
    icon of calendar 2022-07-07 ~ now
    IIF 12 - Director → ME
  • 5
    icon of address Donald Reid Group Limited 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ 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
    icon of address First Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    20,328 GBP2024-04-30
    Officer
    icon of calendar ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 7
    icon of address 6 Cholmeley Park, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    77,953 GBP2024-03-31
    Officer
    icon of calendar 2015-02-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    MSHK LIMITED - 2010-01-28
    MINISTRY OF SOUND HOLDINGS LIMITED - 2008-07-28
    PIXIEWHEEL LIMITED - 1997-04-22
    icon of address 103 Gaunt Street, London
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2005-04-01 ~ 2006-08-11
    IIF 7 - Director → ME
  • 2
    icon of address 3 St Mary's Court Main Street, Hardwick, Cambridge, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28,754,595 GBP2022-03-31
    Officer
    icon of calendar 2007-05-01 ~ 2011-07-21
    IIF 11 - Director → ME
  • 3
    ARTFILM LIMITED - 1995-11-08
    icon of address 7th Floor, Imperial House, 8 Kean Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    305,611 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 1995-11-08 ~ 1998-10-26
    IIF 8 - 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.