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

Grede, Jens Birger

    Related profiles found in government register
  • Grede, Jens Birger
    Swedish ceo born in February 1978

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Biscuit Building, 10 Redchurch Street, London, E2 7DD

      IIF 1
  • Grede, Jens Birger
    Swedish director born in February 1978

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 1-4, King St, Covent Garden, London, WC2E 8HH, United Kingdom

      IIF 2
    • icon of address 1-4, King Street, London, WC2E 8HH, England

      IIF 3 IIF 4
    • icon of address Biscuit Building, 10 Redchurch Street, London, E2 7DD, United Kingdom

      IIF 5
  • Grede, Jens Birger
    Swedish managing director born in February 1978

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Biscuit Building, 10, Redchurch Street, London, E2 7DD

      IIF 6
    • icon of address Biscuit Building, 10, Redchurch Street, London, E2 7DD, England

      IIF 7
  • Grede, Jens Birger
    Swedish director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Grede, Jens Birger
    Swedish managing director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Biscuit Building, 10 Redchurch Street, London, E2 7DD, England

      IIF 19
    • icon of address Biscuit Building, 10 Redchurch Street, London, E2 7DD, United Kingdom

      IIF 20 IIF 21
    • icon of address Biscuit Buildings, 10 Redchurch Street, London, E2 7DD, England

      IIF 22
  • Grede, Jens Birger
    Swedish none born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Biscuit Building, 10 Redchurch Street, London, E2 7DD, England

      IIF 23
  • Grede, Jens Birger
    Swedish director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bankside 3, 90 - 100 Southwark Street, London, SE1 0SW, England

      IIF 24 IIF 25
  • Grede, Jens Birger
    Swedish managing director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bankside 3, 90 - 100 Southwark Street, London, SE1 0SW, England

      IIF 26
    • icon of address Biscuit Building, 10 Redchurch Street, London, E2 7DD, England

      IIF 27
  • Mr Jens Birger Grede
    Swedish born in February 1978

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 1-4, King St, Covent Garden, London, WC2E 8HH, United Kingdom

      IIF 28
  • Grede, Jens Birger
    born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Biscuit Building, 10 Redchurch Street, London, E2 7DD, England

      IIF 29
  • Jens Birger Grede
    Swedish born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-4, King Street, London, WC2E 8HH, England

      IIF 30
    • icon of address Biscuit Building, 10 Redchurch Street, London, E2 7DD, England

      IIF 31
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Biscuit Building, 10 Redchurch Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2011-08-03 ~ dissolved
    IIF 23 - Director → ME
  • 2
    icon of address 32 Avenue Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-30 ~ dissolved
    IIF 16 - Director → ME
  • 3
    icon of address 1-4 King Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    938,809 GBP2023-12-31
    Officer
    icon of calendar 2018-04-28 ~ now
    IIF 3 - Director → ME
  • 4
    FRAME DENIM HOLDINGS LIMITED - 2016-04-21
    SATURDAY BRAND COMPANY LIMITED - 2014-06-27
    SATURDAY LTD - 2011-04-20
    icon of address 1-4 King Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    1,072,832 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2010-01-04 ~ now
    IIF 6 - Director → ME
  • 5
    POPULAR CULTURE LLP - 2014-05-08
    icon of address Biscuit Building, 10 Redchurch Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-03 ~ dissolved
    IIF 29 - LLP Designated Member → ME
  • 6
    icon of address Biscuit Building, 10 Redchurch Street, London
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,000 GBP2018-12-31
    Officer
    icon of calendar 2013-12-11 ~ dissolved
    IIF 5 - Director → ME
  • 7
    GRACE MMXIII LIMITED - 2016-06-21
    icon of address Biscuit Building, 10 Redchurch Street, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2,606 GBP2015-12-31
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    SBRAND RECO LIMITED - 2015-01-21
    icon of address 1-4 King Street, London, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,153,537 GBP2020-12-31
    Officer
    icon of calendar 2013-12-11 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    BLEACH HOLDCO LIMITED - 2016-09-27
    icon of address Biscuit Building, 10 Redchurch Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-09-11 ~ dissolved
    IIF 17 - Director → ME
  • 10
    POPULAR CULTURE LTD - 2020-12-18
    icon of address 1-4 King St, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -21,587 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2014-05-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 11
    SLRFP LIMITED - 2014-11-05
    SATURDAY LONDON LIMITED - 2014-05-28
    WEDNESDAY LONDON LIMITED - 2011-04-26
    icon of address 85 Strand, 5th Floor, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-12-02 ~ dissolved
    IIF 13 - Director → ME
  • 12
    SATURDAY GROUP LIMITED - 2020-12-01
    LS NEWCO LIMITED - 2011-01-28
    icon of address Biscuit Building, 10 Redchurch Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -154,000 GBP2018-12-31
    Officer
    icon of calendar 2009-12-31 ~ dissolved
    IIF 7 - Director → ME
Ceased 16
  • 1
    icon of address 2 Soverign Quay, Havannah Street, Cardiff
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-16 ~ 2014-03-28
    IIF 20 - Director → ME
  • 2
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-20 ~ 2018-09-30
    IIF 27 - Director → ME
  • 3
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-01 ~ 2014-01-31
    IIF 14 - Director → ME
  • 4
    icon of address Unit 8 92 - 96 De Beauvoir Block, De Beauvoir Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,027,023 GBP2022-12-31
    Officer
    icon of calendar 2012-05-01 ~ 2016-09-22
    IIF 19 - Director → ME
  • 5
    icon of address Evergreen House North, Grafton Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-04 ~ 2018-04-30
    IIF 12 - Director → ME
  • 6
    SITB RECO LIMITED - 2015-01-13
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-11 ~ 2018-04-30
    IIF 8 - Director → ME
  • 7
    BRAND360 LIMITED - 2010-07-20
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-15 ~ 2018-04-30
    IIF 9 - Director → ME
  • 8
    EASY EYE LIMITED - 2013-06-06
    MANDACO 745 LIMITED - 2012-07-26
    icon of address 2 Sovereign Quay, Havannagh Street, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-27 ~ 2014-03-17
    IIF 21 - Director → ME
  • 9
    RELATIVE MO LIMITED - 2024-09-26
    RELATIVE PR LIMITED - 2009-04-02
    icon of address 27 Greville Street, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    4,639 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2008-06-19 ~ 2015-12-16
    IIF 18 - Director → ME
  • 10
    INDEPENDENT TALENT BRANDS LIMITED - 2023-01-03
    INDEPENDENT TALENT BRANDING LIMITED - 2009-03-31
    TALENT MEDIA GROUP LIMITED - 2009-03-17
    INDEPENDENT TALENT GROUP LIMITED - 2007-09-06
    INDEPENDENT TALENT MANAGEMENT LIMITED - 2007-05-23
    icon of address 135 Bishopsgate, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2009-05-27 ~ 2018-04-30
    IIF 11 - Director → ME
  • 11
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-12 ~ 2018-09-30
    IIF 24 - Director → ME
  • 12
    STMRW RECO LIMITED - 2015-01-13
    icon of address 2 Arundel Street, 4th Floor, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-12-11 ~ 2015-11-25
    IIF 15 - Director → ME
  • 13
    RMO SALES LIMITED - 2010-08-12
    icon of address 25a Soho Square, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2009-03-02 ~ 2015-11-25
    IIF 10 - Director → ME
  • 14
    SAVANNAH MILLER LIMITED - 2014-04-08
    icon of address 2 Sovereign Quay, Havannah Street, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-27 ~ 2014-03-17
    IIF 22 - Director → ME
  • 15
    SWED RECO LIMITED - 2015-01-21
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2013-12-11 ~ 2018-09-30
    IIF 25 - Director → ME
  • 16
    SATURDAY LONDON LIMITED - 2011-04-26
    ERIK HARRIET JENS LIMITED - 2003-05-28
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-04 ~ 2018-09-30
    IIF 26 - 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.