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

Clifford, Grant Alan

    Related profiles found in government register
  • Clifford, Grant Alan
    British company director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
  • Clifford, Grant Alan
    British consultant born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 13710, Po Box 7169, Poole, BH15 9EL, United Kingdom

      IIF 2
  • Clifford, Grant Alan
    British director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
  • Clifford, Grant Alan
    British managing director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 13, Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 4
  • Clifford, Grant
    British company director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Dunkeld Avenue, Filton, Bristol, BS34 7RH, England

      IIF 5
  • Clifford, Grant
    British consultant born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Empire Sqaure, London, N7 6JN

      IIF 6
  • Clifford, Grant
    British director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
  • Clifford, Grant
    British director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 6, Garden Road, Walton-on-thames, Surrey, KT12 2HQ, England

      IIF 8 IIF 9
  • Clifford, Grant
    British managed it services born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 6, Garden Road, Walton-on-thames, Surrey, KT12 2HQ, England

      IIF 10
  • Mr Grant Clifford
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
  • Mr Grant Alan Clifford
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, Gb-eng, N1 7GU, England

      IIF 12
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
    • Unit 13, Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 14
  • Clifford, Grant
    British it consultant

    Registered addresses and corresponding companies
    • 29 Empire Sqaure, London, N7 6JN

      IIF 15
  • Mr Grant Clifford
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 27, Dunkeld Avenue, Filton, Bristol, BS34 7RH, England

      IIF 16
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
    • 6, Garden Road, Walton-on-thames, KT12 2HQ, England

      IIF 18
    • 6, Garden Road, Walton-on-thames, Surrey, KT12 2HQ

      IIF 19
  • Grant, Clifford Alan
    British retired born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • 3, Whitefield Road, New Milton, Hampshire, BH25 6DE, England

      IIF 20
  • Grant, Cliff Alan
    British born in May 1946

    Registered addresses and corresponding companies
    • 8 Willow Chase, Hazlemere, High Wycombe, Buckinghamshire, HP15 7QP

      IIF 21
  • Grant, Cliff Alan
    British

    Registered addresses and corresponding companies
    • 8 Willow Chase, Hazlemere, High Wycombe, Buckinghamshire, HP15 7QP

      IIF 22
  • Grant, Clifford Alan
    British business executive born in May 1946

    Registered addresses and corresponding companies
    • 8 Willow Chase, Hazlemere, High Wycombe, Buckinghamshire, HP15 7QP

      IIF 23
  • Grant, Cliff Alan

    Registered addresses and corresponding companies
    • 8 Willow Chase, Hazlemere, High Wycombe, Buckinghamshire, HP15 7QP

      IIF 24
child relation
Offspring entities and appointments
Active 8
  • 1
    BOOK ME QUICK LTD - 2015-03-12
    CLOUD SOLUTIONS LTD - 2012-05-22
    Unit 13, Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Corporate (1 parent)
    Equity (Company account)
    -23,022 GBP2021-03-31
    Officer
    2021-01-01 ~ now
    IIF 4 - director → ME
    Person with significant control
    2021-01-01 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 2
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -562,512 GBP2019-05-31
    Officer
    2015-05-18 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2016-05-18 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 3
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-12-22 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2022-12-22 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 4
    KLKN PROPERTY LTD - 2020-07-02
    KALKAN HOLIDAY PROPERTY LTD - 2020-05-13
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -32,977 GBP2021-01-31
    Officer
    2020-01-10 ~ now
    IIF 3 - director → ME
    Person with significant control
    2020-01-10 ~ now
    IIF 12 - Has significant influence or controlOE
  • 5
    KALKAN PROPERTY GROUP LTD - 2023-11-06
    KHP TR LTD - 2021-12-03
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -1,432 GBP2023-06-30
    Officer
    2020-06-11 ~ now
    IIF 1 - director → ME
    Person with significant control
    2020-06-11 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 6
    NATUREL CHANGE - 2013-10-18
    27 Dunkeld Avenue, Filton, Bristol, Avon
    Dissolved corporate (2 parents)
    Equity (Company account)
    -91 GBP2018-03-31
    Officer
    2011-11-17 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-09-21 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 7
    29 Empire Square, Islington, London, London
    Dissolved corporate (1 parent)
    Officer
    2007-12-11 ~ dissolved
    IIF 6 - director → ME
  • 8
    GCIT SOLUTIONS LTD - 2010-05-19
    6 Garden Road, Walton-on-thames, Surrey
    Corporate (1 parent)
    Equity (Company account)
    -130,468 GBP2022-07-31
    Officer
    2005-01-18 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-07-20 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    BOOK ME QUICK LTD - 2015-03-12
    CLOUD SOLUTIONS LTD - 2012-05-22
    Unit 13, Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Corporate (1 parent)
    Equity (Company account)
    -23,022 GBP2021-03-31
    Officer
    2008-10-20 ~ 2018-10-27
    IIF 8 - director → ME
    Person with significant control
    2016-08-18 ~ 2018-10-27
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    Sullivan Lawford Ltd, 3 Whitefield Road, New Milton, Hampshire
    Corporate (5 parents)
    Equity (Company account)
    1,200 GBP2023-06-30
    Officer
    2013-11-27 ~ 2015-05-01
    IIF 20 - director → ME
  • 3
    MAN FINANCIAL SERVICES P.L.C. - 2016-11-17
    MAN FINANCIAL SERVICES LIMITED - 2003-11-18
    MAN TRANSCOM LIMITED - 2002-02-20
    MAN STORAGE LIMITED - 1998-04-23
    Clearwater House, Clearwater Business Park, Frankland Road Blagrove Swindon, Wiltshire
    Dissolved corporate (3 parents)
    Officer
    1993-02-15 ~ 1996-12-20
    IIF 22 - secretary → ME
  • 4
    MAN ERF UK LIMITED - 2008-01-02
    MAN TRUCK & BUS UK LIMITED - 2003-04-03
    Frankland Road, Blagrove, Swindon, Wiltshire
    Corporate (6 parents, 5 offsprings)
    Officer
    1993-02-15 ~ 1996-12-20
    IIF 24 - secretary → ME
  • 5
    16 Uplands Road, Saltford, Bristol
    Dissolved corporate (2 parents)
    Officer
    2014-06-04 ~ 2015-03-31
    IIF 5 - director → ME
  • 6
    PETER BROWN LEYLAND DAF LIMITED - 1993-05-17
    PETER BROWN DAF TRUCKS LIMITED - 1987-10-13
    R.B. DAF TRUCKS (NORTHAMPTON) LIMITED - 1982-08-03
    R.B. DAF COMMERCIALS LIMITED - 1979-12-31
    1 Dorset Street, Southampton, Hampshire
    Dissolved corporate (3 parents)
    Officer
    ~ 1991-12-31
    IIF 21 - director → ME
  • 7
    GCIT SOLUTIONS LTD - 2010-05-19
    6 Garden Road, Walton-on-thames, Surrey
    Corporate (1 parent)
    Equity (Company account)
    -130,468 GBP2022-07-31
    Officer
    2005-01-18 ~ 2005-02-08
    IIF 15 - secretary → ME
  • 8
    STORMONT TRUCK & VAN LIMITED - 2023-01-09
    Lancaster House, Nunn Mills Road, Northampton
    Corporate (3 parents)
    Officer
    2002-02-27 ~ 2002-12-17
    IIF 23 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.