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 Tom Grimshaw

    Related profiles found in government register
  • Mr Tom Grimshaw
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a High Street, Cobham, Surrey, KT11 3DH, England

      IIF 1 IIF 2
    • icon of address Salatin House, 19, Cedar Road, Sutton, SM2 5DA, United Kingdom

      IIF 3
    • icon of address Salatin House, 19, Cedar Road, Sutton, Surrey, SM2 5DA, United Kingdom

      IIF 4
  • Mr Thomas Anthony Grimshaw
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, High Street, Cobham, KT11 3DH, England

      IIF 5 IIF 6
  • Mr Tom Grimshaw
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ampersand Partnership Limited, Salisbury House, 20 Queens Road, Weybridge, Surrey, KT13 9XE, United Kingdom

      IIF 7
  • Grimshaw, Tom
    British company director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a High Street, Cobham, Surrey, KT11 3DH, England

      IIF 8 IIF 9 IIF 10
    • icon of address Suite A, Coveham House, Downside Bridge Road, Cobham, Surrey, KT11 3EP

      IIF 12
    • icon of address Suite 3, 1 Dawes Court, High Street, Esher, Surrey, KT10 9QD, England

      IIF 13 IIF 14
  • Grimshaw, Tom
    British director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
  • Grimshaw, Tom
    British property developer born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Chartland House, Old Station Approach, Randalls Road, Leatherhead, KT22 7TE, England

      IIF 21
  • Grimshaw, Thomas Anthony
    British company director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, High Street, Cobham, KT11 3DH, England

      IIF 22
  • Grimshaw, Thomas Anthony
    British director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, High Street, Cobham, KT11 3DH, England

      IIF 23
  • Mr Thomas Anthony Grimshaw
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a High Street, Cobham, KT11 3DH

      IIF 24 IIF 25
    • icon of address 1, Briarbank Close, Fetcham, Leatherhead, KT22 9FJ, England

      IIF 26
  • Grimshaw, Tom
    British company director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Salatin House, 19, Cedar Road, Sutton, Surrey, SM2 5DA, United Kingdom

      IIF 27
  • Grimshaw, Tom
    British director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ampersand Partnership Limited, Salisbury House, 20 Queens Road, Weybridge, Surrey, KT13 9XE, United Kingdom

      IIF 28
  • Grimshaw, Thomas Anthony
    British

    Registered addresses and corresponding companies
    • icon of address Barnsthorns Cottage, Old Lane, Cobham, Surrey, KT11 1NL

      IIF 29
  • Grimshaw, Thomas Anthony
    born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4 Dunley Hill Court, Ranmore Common, Dorking, Surrey, RH5 6SX, England

      IIF 30
  • Grimshaw, Thomas Anthony
    British company director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a High Street, Cobham, KT11 3DH

      IIF 31 IIF 32
    • icon of address Suite A, Coveham House, Downside Bridge Road, Cobham, Surrey, KT11 3EP

      IIF 33
    • icon of address 1, Briarbank Close, Fetcham, Leatherhead, KT22 9FJ, England

      IIF 34
    • icon of address C/o The Mccay Partnership, 24 Capital Business Centre, 22 Carlton Road, South Croydon, Surrey, CR2 0BS, England

      IIF 35
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 1a High Street, Cobham, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-01-17 ~ dissolved
    IIF 19 - Director → ME
  • 2
    icon of address 1a High Street, Cobham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -161,459 GBP2024-06-30
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-08-18 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 1a High Street, Cobham, England
    Active Corporate (3 parents)
    Equity (Company account)
    72,130 GBP2024-06-30
    Officer
    icon of calendar 2021-11-16 ~ now
    IIF 15 - Director → ME
  • 4
    icon of address 1a High Street, Cobham, Surrey, England
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    532,213 GBP2024-06-30
    Officer
    icon of calendar 2017-11-10 ~ now
    IIF 18 - Director → ME
  • 5
    FINESSE CONSTRUCTION SURREY LIMITED - 2017-12-18
    icon of address 1a High Street, Cobham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    950,271 GBP2024-06-30
    Officer
    icon of calendar 2014-05-12 ~ now
    IIF 9 - Director → ME
  • 6
    icon of address 1a High Street, Cobham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    124,806 GBP2024-06-30
    Officer
    icon of calendar 2020-06-17 ~ now
    IIF 16 - Director → ME
  • 7
    BL PROJECTS NO.2 LIMITED - 2023-10-04
    CLAREMONT FINESSE WR LIMITED - 2025-07-02
    icon of address 1a High Street, Cobham, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,212 GBP2024-06-30
    Officer
    icon of calendar 2020-03-30 ~ now
    IIF 17 - Director → ME
  • 8
    SKYLINE DEVELOPMENTS (KINGSTON) LIMITED - 2001-03-30
    icon of address 1a High Street, Cobham, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    380,621 GBP2018-06-30
    Officer
    icon of calendar 2018-01-01 ~ dissolved
    IIF 20 - Director → ME
  • 9
    icon of address 1a High Street, Cobham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Salatin House, 19 Cedar Road, Sutton, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-05 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 1a High Street, Cobham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2019-09-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-09-10 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 1a High Street, Cobham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    331,488 GBP2024-06-30
    Officer
    icon of calendar 2015-01-23 ~ now
    IIF 10 - Director → ME
  • 13
    icon of address Suite 3 1 Dawes Court, High Street, Esher, Surrey, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    43,957 GBP2020-06-30
    Officer
    icon of calendar 2017-11-01 ~ dissolved
    IIF 14 - Director → ME
  • 14
    icon of address Unit 4, Dunley Hill Court, Ranmore Common, Dorking, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-16 ~ dissolved
    IIF 30 - LLP Designated Member → ME
  • 15
    icon of address Suite 3 1 Dawes Court, High Street, Esher, Surrey, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    30,038 GBP2020-06-30
    Officer
    icon of calendar 2017-02-21 ~ dissolved
    IIF 13 - Director → ME
  • 16
    icon of address 1a High Street, Cobham, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address C/o The Mccay Partnership 24 Capital Business Centre, 22 Carlton Road, South Croydon, Surrey, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -3,499 GBP2021-06-30
    Officer
    icon of calendar 2020-03-31 ~ dissolved
    IIF 35 - Director → ME
  • 18
    icon of address Ampersand Partnership Limited, Salisbury House, 20 Queens Road, Weybridge, Surrey, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-10-22 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address 2 Annaleigh Place, Rydens Grove, Walton-on-thames, England
    Active Corporate (7 parents)
    Equity (Company account)
    4,637 GBP2024-06-30
    Officer
    icon of calendar 2009-06-07 ~ 2011-08-01
    IIF 29 - Secretary → ME
  • 2
    icon of address 1 Briarbank Close, Fetcham, Leatherhead, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2019-06-13 ~ 2024-09-20
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-06-13 ~ 2025-01-23
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Suite 3 1 Dawes Court, High Street, Esher, Surrey, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    30,038 GBP2020-06-30
    Person with significant control
    icon of calendar 2017-02-21 ~ 2017-12-31
    IIF 3 - Right to appoint or remove directors OE
  • 4
    icon of address 4 High Acre Close, Fetcham, Leatherhead, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,879 GBP2024-08-31
    Officer
    icon of calendar 2018-08-28 ~ 2019-07-16
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-08-28 ~ 2024-03-05
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    OXSHOTT WAY ESTATE HOLDINGS LIMITED(THE) - 2014-06-11
    icon of address Suite A, Coveham House, Downside Bridge Road, Cobham, Surrey
    Active Corporate (7 parents)
    Equity (Company account)
    380,133 GBP2024-12-31
    Officer
    icon of calendar 2022-09-01 ~ 2023-07-11
    IIF 33 - Director → ME
    icon of calendar 2021-05-13 ~ 2021-08-08
    IIF 12 - Director → ME
  • 6
    icon of address Ampersand Partnership Limited, Salisbury House, 20 Queens Road, Weybridge, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-10-22 ~ 2020-10-22
    IIF 28 - Director → ME
  • 7
    icon of address 1 Warren Place, Walton-on-thames, Surrey, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2018-08-24 ~ 2022-07-19
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ 2022-07-19
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address Victoria House, 178 - 180 Fleet Road, Fleet, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2021-08-06 ~ 2023-04-03
    IIF 21 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.