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

Grant, Nigel Andrew

    Related profiles found in government register
  • Grant, Nigel Andrew
    British company director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, St Andrew's Road, Caversham Heights, Reading, Berkshire, RG4 7PH, United Kingdom

      IIF 1
    • icon of address 64, Vine Crescent, Reading, RG30 3LU, United Kingdom

      IIF 2 IIF 3
    • icon of address Jamesons House, Compton Way, Witney, Oxfordshire, OX28 3AB, England

      IIF 4
  • Grant, Nigel Andrew
    British design consultant born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 St Andrews Road, Caversham Heights, Reading, RG4 7PH

      IIF 5
  • Grant, Nigel Andrew
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 St Andrews Road, Caversham Heights, Reading, RG4 7PH

      IIF 6 IIF 7
    • icon of address 9a, Dallington Street, London, EC1V 0BQ, United Kingdom

      IIF 8
    • icon of address 2, St. Andrews Road, Caversham Heights, Reading, Berkshire, RG4 7PH, United Kingdom

      IIF 9
    • icon of address 2, St. Andrews Road, Caversham, Reading, Berkshire, RG4 7PH

      IIF 10
    • icon of address Kirkpatrick & Hopes, Overdene House, 49 Church Street, Theale, Reading, Berkshire, RG7 5BX, United Kingdom

      IIF 11
    • icon of address Overdene House, 49 Church Street, Theale, Reading, Berkshire, RG7 5BX, United Kingdom

      IIF 12 IIF 13
    • icon of address Unit 32a, Atcham Business Park, Atcham, Shrewsbury, SY4 4UG, United Kingdom

      IIF 14
    • icon of address C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA, England

      IIF 15
    • icon of address Jamesons House, 6 Compton Way, Witney, OX28 3AB, England

      IIF 16
    • icon of address Jamesons House, Compton Way, Witney, Oxfordshire, OX28 3AB, England

      IIF 17 IIF 18 IIF 19
  • Grant, Nigel Andrew
    British sales director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 St Andrews Road, Caversham Heights, Reading, RG4 7PH

      IIF 21
  • Grant, Andrew
    British ceo born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 22
  • Grant, Nigel
    English businessmen born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Scours Lane, Tilehurst, Reading, RG30 6AY, United Kingdom

      IIF 23
  • Grant, Nigel Andrew
    British brand director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6&7, Southill Business Park, Charlbury, Oxfordshire, OX7 3EW, England

      IIF 24
  • Grant, Nigel Andrew
    British company director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Vine Crescent, Reading, RG30 3LU, England

      IIF 25
    • icon of address Jamesons House, Compton Way, Witney, Oxfordshire, OX28 3AB, England

      IIF 26
  • Grant, Nigel Andrew
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Great Portland Street, London, W1W 7LA, England

      IIF 27
    • icon of address Pendragon House, 65 London Road, St. Albans, Hertfordshire, AL1 1LJ, England

      IIF 28
  • Mr Nigel Andrew Grant
    British born in July 1965

    Resident in United Kingdom

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

      IIF 29
  • Nigel Andrew Grant
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jamesons House, Compton Way, Witney, Oxfordshire, OX28 3AB, England

      IIF 30
  • Grant, Nigel Andrew
    British sales manager born in July 1965

    Registered addresses and corresponding companies
    • icon of address 7 Blackthorn Close, Tilehurst, Reading, Berkshire, RG31 6ZY

      IIF 31
  • Mr Nigel Grant
    English born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Scours Lane, Tilehurst, Reading, RG30 6AY, United Kingdom

      IIF 32
  • Mr Andrew Grant
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 33
  • Mr Nigel Andrew Grant
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6&7, Southill Business Park, Charlbury, Oxfordshire, OX7 3EW, England

      IIF 34
    • icon of address Pendragon House, 65 London Road, St. Albans, Hertfordshire, AL1 1LJ, England

      IIF 35
    • icon of address Jamesons House, Compton Way, Witney, Oxfordshire, OX28 3AB, England

      IIF 36
  • Grant, Andrew

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 37
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Pendragon House, 65 London Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-07 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ dissolved
    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
  • 2
    icon of address 37 Tair Onen, Cowbridge, Vale Of Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-21 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address 64 Vine Crescent, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -383,924 GBP2020-09-30
    Officer
    icon of calendar 2018-09-06 ~ dissolved
    IIF 3 - Director → ME
  • 4
    icon of address Unit 32a Atcham Business Park, Atcham, Shrewsbury, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-04-28 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address 64 Vine Crescent, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-18 ~ dissolved
    IIF 2 - Director → ME
  • 6
    icon of address Jamesons House, Compton Way, Witney, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -86,952 GBP2025-01-29
    Officer
    icon of calendar 2021-01-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    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
  • 7
    icon of address Jamesons House, Compton Way, Witney, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-08 ~ dissolved
    IIF 4 - Director → ME
  • 8
    icon of address 6th Floor, One London Wall, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-14 ~ dissolved
    IIF 1 - Director → ME
  • 9
    icon of address 64 Vine Crescent, Reading, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-07-28 ~ dissolved
    IIF 25 - Director → ME
  • 10
    LIPEX SEVEN LIMITED - 2017-07-20
    icon of address Jamesons House, Compton Way, Witney, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -391,895 GBP2024-12-26
    Officer
    icon of calendar 2017-12-22 ~ now
    IIF 18 - Director → ME
  • 11
    icon of address Kirkpatrick & Hopes Overdene House, 49 Church Street, Theale, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-10 ~ dissolved
    IIF 11 - Director → ME
  • 12
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 22 - Director → ME
    icon of calendar 2024-04-08 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Overdene House 49 Church Street, Theale, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-26 ~ dissolved
    IIF 9 - Director → ME
  • 14
    icon of address 41 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2021-12-14 ~ dissolved
    IIF 27 - Director → ME
  • 15
    icon of address Scours Lane, Tilehurst, Reading, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-07-09 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-07-09 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address C/o Azets, Bede House Belmont Business Park, Durham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -44,810 GBP2022-01-30
    Officer
    icon of calendar 2018-01-19 ~ dissolved
    IIF 17 - Director → ME
  • 17
    icon of address 64 Vine Crescent, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -513,440 GBP2021-01-31
    Officer
    icon of calendar 2018-01-22 ~ dissolved
    IIF 20 - Director → ME
  • 18
    icon of address 9a Dallington Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-05-11 ~ dissolved
    IIF 8 - Director → ME
  • 19
    icon of address Overdene House 49 Church Street, Theale, Reading, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-05 ~ dissolved
    IIF 13 - Director → ME
  • 20
    icon of address Jamesons House, Compton Way, Witney, Oxfordshire, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -1,108,783 GBP2024-11-30
    Officer
    icon of calendar 2017-11-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Jamesons House, Compton Way, Witney, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,321 GBP2023-10-31
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 16 - Director → ME
Ceased 9
  • 1
    icon of address Northwick Road 152 Northwick Road, Worcester, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-14 ~ 2005-10-13
    IIF 21 - Director → ME
  • 2
    REPTILIA APPAREL LIMITED - 2012-07-17
    REPTILIA CORPORATION LIMITED - 2018-01-30
    icon of address 3 Richfield Place, Richfield Avenue, Reading, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,203 GBP2024-05-31
    Officer
    icon of calendar 2012-05-30 ~ 2012-11-22
    IIF 15 - Director → ME
  • 3
    icon of address 81 Station Road, Marlow, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-05 ~ 2013-05-01
    IIF 5 - Director → ME
  • 4
    icon of address Kirkpatrick & Hopes Overdene House, 49 Church Street, Theale, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-05 ~ 2014-04-10
    IIF 12 - Director → ME
  • 5
    icon of address 20 Old Bailey, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-21 ~ 2014-10-15
    IIF 7 - Director → ME
  • 6
    icon of address 9 Gun Street, Reading, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -674,008 GBP2024-11-30
    Officer
    icon of calendar 2004-03-16 ~ 2006-06-06
    IIF 6 - Director → ME
  • 7
    icon of address 1 Grosvenor Terrace, Challow Road, Wantage, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    262 GBP2024-10-31
    Officer
    icon of calendar 2019-10-22 ~ 2022-06-28
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-10-22 ~ 2022-08-02
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    MATAHARI 353 LIMITED - 1990-10-19
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-10-31 ~ 1997-03-07
    IIF 31 - Director → ME
  • 9
    icon of address Jamesons House, Compton Way, Witney, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,321 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-10-07 ~ 2023-02-17
    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

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 16 October 2025 and licensed under the Open Government Licence v3.0.