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

Grinnall, Neil

    Related profiles found in government register
  • Grinnall, Neil
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Grinnall, Neil
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ivy Court, Stonehall Common, Kempsey, Worcester, WR5 3QQ, England

      IIF 5
  • Grinnall, Neil Stuart
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Accountancy 4 Wealth Ltd, 33 Wolverhampton Road, Cannock, WS11 1AP

      IIF 6
  • Grinnall, Neil Stuart
    British company director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR, England

      IIF 7 IIF 8
    • icon of address Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR, United Kingdom

      IIF 9
  • Grinnall, Neil Stuart
    British developer born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hesketh House 43-45, Portman Square, London, W1H 6HN, United Kingdom

      IIF 10
    • icon of address 3, Kings Avenue, Poole, Dorset, BH14 9QF, England

      IIF 11
  • Grinnall, Neil Stuart
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regus House, Herons Way, Chester Business Park, Cheshire, CH4 9QR, England

      IIF 12 IIF 13
    • icon of address Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address Regus House, Herons Way, Chester Business Park, Chester, United Kingdom

      IIF 19
    • icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW, United Kingdom

      IIF 20
  • Grinnall, Neil Stuart
    British property developer born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Accountancy 4 Wealth Ltd, 33 Wolverhampton Road, Cannock, WS11 1AP, United Kingdom

      IIF 21 IIF 22
    • icon of address Suite 10 Gemini House, Stourport Road, Kidderminster, DY11 7QL, England

      IIF 23
  • Neil Grinnall
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Accountancy 4 Wealth Ltd, 33 Wolverhampton Road, Cannock, WS11 1AP, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Mr Neil Grinnall
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Accountancy 4 Wealth Ltd, 33 Wolverhampton Road, Cannock, WS11 1AP, United Kingdom

      IIF 27
    • icon of address Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR

      IIF 28
    • icon of address Ivy Court, Stonehall Common, Kempsey, Worcester, WR5 3QQ, England

      IIF 29
  • Grinnall, Neil Stuart
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Wolverhampton Road, Cannock, WS11 1AP, England

      IIF 30
    • icon of address Regus House, Herons Way, Chester Business Park, Cheshire, CH4 9QR, England

      IIF 31
  • Grinnall, Neil Stuart
    British director born in September 1962

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 413 Laguna De Banus, Nueva, Andalucia, Marbella 29600, Spain

      IIF 32 IIF 33
  • Grinnall, Neil Stuart
    British director/developer born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Kings Avenue, Poole, Dorset, BH14 9QF, United Kingdom

      IIF 34
  • Mr Neil Grinnall
    British born in June 2018

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR

      IIF 35
  • Mr Neil Stuart Grinnall
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Accountancy 4 Wealth Ltd, 33 Wolverhampton Road, Cannock, WS11 1AP

      IIF 36
    • icon of address C/o Accountancy 4 Wealth Ltd, 33 Wolverhampton Road, Cannock, WS11 1AP, United Kingdom

      IIF 37
    • icon of address Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR, United Kingdom

      IIF 38
    • icon of address Suite 10 Gemini House, Stourport Road, Kidderminster, DY11 7QL, England

      IIF 39 IIF 40
    • icon of address 43 - 45, Hesketh House, Portman Square, London, W1H 6HN, England

      IIF 41
    • icon of address 3, Kings Avenue, Poole, Dorset, BH14 9QF, England

      IIF 42
    • icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW, United Kingdom

      IIF 43
    • icon of address The Mill, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, NN12 7LS, United Kingdom

      IIF 44
    • icon of address Unit 1, Byngs Business Park, Soake Road, Denmead, Waterlooville, Hampshire, PO7 6QX, United Kingdom

      IIF 45 IIF 46
  • Grinnall, Neil Stuart
    British born in September 1962

    Registered addresses and corresponding companies
    • icon of address 1 Foxhall Farm Barns Granary End Yarhampton, Stourport On Severn, Hereford & Worcester, DY13 OUX

      IIF 47
  • Grinnall, Neil Stuart
    British company director born in September 1962

    Registered addresses and corresponding companies
    • icon of address 81c Spetchley Road, Worcester, WR5 2LR

      IIF 48
    • icon of address The Crowle 3 Grange Lane, Fernhill Heath, Worcester, WR3 7UR

      IIF 49
  • Grinnall, Neil Stuart
    British director born in September 1962

    Registered addresses and corresponding companies
    • icon of address The Crowle 3 Grange Lane, Fernhill Heath, Worcester, WR3 7UR

      IIF 50
  • Grinnall, Neil Stuart
    British property developer born in September 1962

    Registered addresses and corresponding companies
    • icon of address Granary End, Yarhampton, Stourport-on-severn, Worcs, DY13 0UX

      IIF 51
    • icon of address The Crowle 3 Grange Lane, Fernhill Heath, Worcester, WR3 7UR

      IIF 52
  • Mr Neil Stuart Grinnall
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Wolverhampton Road, Cannock, WS11 1AP, England

      IIF 53
    • icon of address Regus House, Herons Way, Chester Business Park, Cheshire, CH4 9QR, England

      IIF 54
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address C/o Accountancy 4 Wealth Ltd, 33 Wolverhampton Road, Cannock, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-08-31
    Officer
    icon of calendar 2023-08-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-08-28 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Regus House Herons Way, Chester Business Park, Chester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,586,115 GBP2016-07-30
    Officer
    icon of calendar 2015-05-28 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 3
    icon of address C/o Accountancy 4 Wealth Ltd, 33 Wolverhampton Road, Cannock, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2022-10-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-10-19 ~ now
    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
  • 4
    icon of address C/o Accountancy 4 Wealth Ltd, 33 Wolverhampton Road, Cannock, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    52,077 GBP2024-09-30
    Officer
    icon of calendar 2022-09-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address C/o Accountancy 4 Wealth Ltd, 33 Wolverhampton Road, Cannock, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 33 Wolverhampton Road Wolverhampton Road, Cannock, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2018-07-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-07-09 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 33 Wolverhampton Road, Cannock, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    394,013 GBP2019-10-31
    Officer
    icon of calendar 2017-10-03 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Beaufort House, 94-96 Newhall Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-01 ~ dissolved
    IIF 50 - Director → ME
  • 9
    icon of address County House, St. Marys Street, Worcester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 52 - Director → ME
  • 10
    icon of address Beaufort House, 94-96 Newhall Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-09-23 ~ dissolved
    IIF 49 - Director → ME
  • 11
    icon of address 3 Kings Avenue, Poole, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-09 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Regus House Herons Way, Chester Business Park, Chester, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-17 ~ dissolved
    IIF 9 - Director → ME
  • 13
    icon of address Unit 1, Byngs Business Park Soake Road, Denmead, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 8 The Briars, Waterberry Drive, Waterlooville, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2017-07-31
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 33 Wolverhampton Road, Cannock, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,300 GBP2025-02-28
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
Ceased 22
  • 1
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2020-05-01 ~ 2021-08-19
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ 2021-08-19
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Suite 10 Gemini House, Stourport Road, Kidderminster, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-07-10 ~ 2021-08-19
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ 2021-09-29
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ESRG BRADFORD STREET TWO LIMITED - 2018-01-19
    icon of address Cassidy House, Station Road, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-08 ~ 2017-08-07
    IIF 15 - Director → ME
  • 4
    ESRG BRADFORD STREET LIMITED - 2019-08-21
    icon of address Cassidy House, Station Road, Chester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -276,010 GBP2016-07-31
    Officer
    icon of calendar 2015-12-15 ~ 2017-07-10
    IIF 16 - Director → ME
  • 5
    ESRG ST ANNES STREET LIMITED - 2018-04-30
    icon of address Sfp 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -233,026 GBP2016-07-31
    Officer
    icon of calendar 2015-12-15 ~ 2017-11-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ 2017-11-01
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address Regus House, Herons Way, Chester Business Park, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-30 ~ 2017-11-16
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ 2017-11-16
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 3rd Floor Castlemead, Lower Castle Street, Bristol
    Liquidation Corporate (2 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -245,129 GBP2016-07-29
    Officer
    icon of calendar 2015-03-25 ~ 2016-06-10
    IIF 34 - Director → ME
  • 8
    icon of address Regus House Herons Way, Chester Business Park, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-17 ~ 2017-11-16
    IIF 19 - Director → ME
  • 9
    ESRG CROCKETT'S LANE LIMITED - 2017-10-23
    icon of address Regus House Herons Way, Chester Business Park, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-08 ~ 2017-10-11
    IIF 12 - Director → ME
  • 10
    icon of address Regus House Herons Way, Chester Business Park, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-05 ~ 2017-06-26
    IIF 13 - Director → ME
  • 11
    icon of address Regus House Herons Way, Chester Business Park, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-07 ~ 2017-11-16
    IIF 17 - Director → ME
  • 12
    icon of address Pure Offices, Wilton Drive, Warwick
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 1997-04-02 ~ 2015-04-23
    IIF 33 - Director → ME
  • 13
    icon of address Ivy Court Stonehall Common, Kempsey, Worcester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 2021-12-10 ~ 2025-03-14
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ 2025-03-14
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    NEIL GRINNALL PROPERTIES 2 LIMITED - 2006-03-08
    MAYFIELD LAND AND ESTATES 2 LIMITED - 2008-01-09
    icon of address Lifford Hall Tunnel Lane, Kings Norton, Birmingham, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    277,048 GBP2024-02-29
    Officer
    icon of calendar 2005-01-25 ~ 2006-07-07
    IIF 32 - Director → ME
  • 15
    E S R G LAND SOUTH EAST LIMITED - 2019-08-21
    VINTAGE HARK LIMITED - 2014-12-30
    icon of address Bank Farm Buildings Chester Road, Aldford, Chester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -861,503 GBP2022-10-31
    Officer
    icon of calendar 2015-05-28 ~ 2018-06-26
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-06-19 ~ 2018-06-26
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    BAYVIEW (LAND) LIMITED - 2016-07-27
    icon of address 8 The Briars, Waterlooville, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2015-08-14 ~ 2019-02-07
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-08-13 ~ 2019-02-07
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    35 GBP2024-06-30
    Officer
    icon of calendar 1997-07-03 ~ 1999-11-24
    IIF 51 - Director → ME
  • 18
    ESRG ROSLIN LIMITED - 2019-03-13
    icon of address Roslin House 2 Roslin Road, Talbot Woods, Bournemouth, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-05 ~ 2018-06-30
    IIF 18 - Director → ME
  • 19
    icon of address Henge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Person with significant control
    icon of calendar 2024-02-04 ~ 2024-02-04
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    17 GBP2023-12-31
    Officer
    icon of calendar 2020-07-10 ~ 2021-08-19
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ 2021-08-19
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    11 GBP2024-03-31
    Officer
    icon of calendar 1998-04-01 ~ 1999-11-24
    IIF 48 - Director → ME
  • 22
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    15 GBP2024-02-28
    Officer
    icon of calendar 1994-02-10 ~ 1998-01-09
    IIF 47 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.