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

Granite, Jason

    Related profiles found in government register
  • Granite, Jason
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 180, Strand, London, WC2R 1EA, England

      IIF 1
    • 39, Sloane Street, Knightsbridge, London, SW1X 9LP, England

      IIF 2 IIF 3 IIF 4
    • 39, Sloane Street, London, SW1X 9LP, United Kingdom

      IIF 5 IIF 6 IIF 7
    • Ipgl Limited, 3rd Floor, 39 Sloane Street, Knightsbridge, London, SW1X 9LP, United Kingdom

      IIF 8
    • Unit 6c, Ealand Industrial Estate, Ealand, Scunthorpe, DN17 4JW, England

      IIF 9
  • Granite, Jason
    British chief executive born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 39, Sloane Street, Knightsbridge, London, SW1X 9LP, United Kingdom

      IIF 10
    • 68, Lemon Street, Truro, Cornwall, TR1 2PN, England

      IIF 11
  • Granite, Jason
    British chief executive officer born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • Frenkel House, 15 Carolina Way, Salford, Manchester, M50 2ZY, United Kingdom

      IIF 12
    • 68, Lemon Street, Truro, Cornwall, TR1 2PN, England

      IIF 13
  • Granite, Jason
    British company director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
  • Granite, Jason
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • The Old Colonial, 15 Vicar Lane, Howden, Yorkshire, DE14 7BP

      IIF 15
    • C/o Jason Granite, Lion House, 41 York Place, Leeds, West Yorkshire, LS1 2ED

      IIF 16
    • 30, Cannon Street, London, EC4M 6XH

      IIF 17
    • 31-33, Baker Street, London, W1U 8EJ, England

      IIF 18
    • 39, Sloane Street, Knightsbridge, London, SW1X 9LP, England

      IIF 19 IIF 20 IIF 21
    • 39, Sloane Street, London, SW1X 9LP

      IIF 25
    • 39, Sloane Street, London, SW1X 9LP, United Kingdom

      IIF 26 IIF 27 IIF 28
    • 39 Sloane Street, Sloane Street, London, SW1X 9LP, United Kingdom

      IIF 38
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 39 IIF 40
    • St George's House, 215-219 Chester Road, Manchester, Greater Manchester, M15 4JE, England

      IIF 41
    • 2 The Coach House, Talbot Yard, Market Harborough, LE16 7NP, England

      IIF 42
    • C/o The Business Hut Ltd, Millers House, Roman Way, Market Harborough, LE16 7PQ, England

      IIF 43
    • Silver House, 33a Leicester Road, Market Harborough, LE16 7BN, England

      IIF 44 IIF 45
    • Silver House, Leicester Road, Market Harborough, LE16 7BN, England

      IIF 46
    • Silver House, St Lukes, 33 Leicester Road, Market Harborough, LE16 7AX, England

      IIF 47 IIF 48 IIF 49
    • Silver House, St Lukes, 33 Leicester Road, Market Harborough, Leicestershire, LE16 7AX, England

      IIF 50 IIF 51 IIF 52
    • The Business Hut, 2 The Coach House, Talbot Yard, Market Harborough, LE16 7NP, England

      IIF 54 IIF 55
  • Granite, Jason
    British fund manager and director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 68, Lemon Street, Truro, Cornwall, TR1 2PN, United Kingdom

      IIF 56
  • Granite, Jason
    British none born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • Madison Building, Midtown, Queensway, Gx11 1aa

      IIF 57
    • 14, High Cross, Truro, Cornwall, TR1 2AJ, England

      IIF 58
    • 14, High Cross, Truro, Devon, TR1 2AJ, England

      IIF 59
  • Granite, Jason
    British company director born in July 1975

    Registered addresses and corresponding companies
    • 15, Vicar Lane, Howden, Goole, East Yorkshire, DN14 7BP

      IIF 60
    • Agilo Limited, Silver House, 31 Beak Street, London, W1F 9DP

      IIF 61
  • Granite, Jason
    British solicitor investment banker born in July 1975

    Registered addresses and corresponding companies
    • Apartment 36, 31 Monument Street, London, EC3R 8BT

      IIF 62
  • Granite, Jason
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Piccadilly, London, W1J 0DG

      IIF 63 IIF 64
    • 39, Sloane Street, Knightsbridge, London, SW1X 9LP, United Kingdom

      IIF 65 IIF 66
  • Granite, Jason
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centenary House 11 Midland Way, Barlborough Links, Barlborough Chesterfield, Derbyshire, S43 4SA

      IIF 67
    • 11, Midland Way, Barlborough, Chesterfield, Derbyshire, S43 4XA, United Kingdom

      IIF 68
    • Centenary House 11, Midland Way Barlborogh Links, Barlborogh, Chesterfield, Derbyshire, S45 4XA

      IIF 69
    • 39, Sloane Street, London, SW1X 9LP, United Kingdom

      IIF 70
    • 14, High Cross, Truro, Cornwall, TR1 2AJ, United Kingdom

      IIF 71
  • Granite, Jason
    British investment director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Granite, Jason
    British investment manager born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Granite, Jason
    British

    Registered addresses and corresponding companies
    • Apartment 36, 31 Monument Street, London, EC3R 8BT

      IIF 99
  • Jason Granite
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 180, Strand, London, WC2R 1EA, England

      IIF 100
  • Mr Jason Granite
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 39, Sloane Street, Knightsbridge, London, SW1X 9LP, England

      IIF 101 IIF 102 IIF 103
    • 39, Sloane Street, London, SW1X 9LP

      IIF 107
    • 39 Sloane Street, Sloane Street, London, SW1X 9LP, England

      IIF 108
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 109
    • Unit 1, 2-16 Bayford Street, Unit 1, 2-16 Bayford Street, London, E8 3SE, England

      IIF 110
    • St George's House, 215-219 Chester Road, Manchester, Greater Manchester, M15 4JE, England

      IIF 111
    • 2 The Coach House, Talbot Yard, Market Harborough, LE16 7NP, England

      IIF 112
    • 2, The Coach Houses, Talbot Yard, Market Harborough, Leicestershire, LE16 7NP, United Kingdom

      IIF 113
    • C/o The Business Hut Ltd, Millers House, Roman Way, Market Harborough, LE16 7PQ, England

      IIF 114
    • Ground Floor, C/o The Business Hut Ltd, Millers House, Roman Way, Market Harborough, Leicestershire, LE16 7PQ, United Kingdom

      IIF 115
    • Silver House, St Lukes, 33 Leicester Road, Market Harborough, LE16 7AX, England

      IIF 116
    • The Business Hut, Millers House, Roman Way, Market Harborough, LE16 7PQ, England

      IIF 117
    • 22a, Main Road, Nottingham, Nottinghamshire, NG4 3HP, United Kingdom

      IIF 118
    • Unit 6c, Ealand Industrial Estate, Ealand, Scunthorpe, DN17 4JW, England

      IIF 119
    • Eastern Suite, 2nd Floor The Painting House, Royal Porcelain Works, Severn Street, Worcester, Worcestershire, WR1 2NE, United Kingdom

      IIF 120
  • Mr Jason Granite
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 39, Sloane Street, Knightsbridge, London, SW1X 9LP, England

      IIF 121 IIF 122
  • Granite, Jason Paul
    born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Ironmonger Lane, London, EC2V 8EY

      IIF 123
  • Granite, Jason Paul
    British ceo born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Frenkel House, 15 Carolina Way, Salford, Manchester, M50 2ZY, United Kingdom

      IIF 124
    • 68, Lemon Street, Truro, Cornwall, TR1 2PN, England

      IIF 125
  • Granite, Jason Paul
    British company director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Lemon Street, Truro, Cornwall, TR1 2PN, England

      IIF 126
    • 68, Lemon Street, Truro, Cornwall, TR1 2PN, Uk

      IIF 127
  • Granite, Jason Paul
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Edward Pavilion, Albert Dock, Liverpool, L3 4AF, England

      IIF 128
    • 2nd Floor Unit 31, Tileyard London, Tileyard Studios, London, N7 9AH, United Kingdom

      IIF 129
    • 68, Lemon Street, Truro, Cornwall, TR1 2PN, United Kingdom

      IIF 130
  • Granite, Jason

    Registered addresses and corresponding companies
    • The Old Colonial, 15 Vicar Lane, Howden, Yorkshire, DE14 7BP

      IIF 131
  • Mr Jason Granite
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Business Hut, Talbot Yard, Market Harborough, LE16 7NP, United Kingdom

      IIF 132
  • Mr Jason Paul Granite
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor Unit 31, Tileyard London, Tileyard Studios, London, N7 9AH, United Kingdom

      IIF 133
child relation
Offspring entities and appointments
Active 26
  • 1
    180 Strand, London, England
    Active Corporate (1 parent)
    Officer
    2025-03-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 2
    INKSMOOR CAPITAL LIMITED - 2022-02-28
    The Chaff House Inksmoor Court, Tedstone Wafre, Bromyard, Herefordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -77,324 GBP2023-10-30
    Person with significant control
    2023-09-15 ~ now
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    68 Lemon Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-28 ~ dissolved
    IIF 13 - Director → ME
  • 4
    Suite 2.08 Edward Pavilion, Albert Dock, Liverpool, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -5,580 GBP2019-12-31
    Officer
    2020-04-11 ~ dissolved
    IIF 52 - Director → ME
  • 5
    68 Lemon Street, Truro, England
    Dissolved Corporate (1 parent)
    Officer
    2013-07-10 ~ dissolved
    IIF 127 - Director → ME
  • 6
    FC FUND MANAGERS INVESTMENTS III LIMITED - 2015-08-28 04393316, 04393349
    FINANCE CORNWALL EQUITY FUND LIMITED - 2014-12-04 LP008154
    39 Sloane Street, Knightsbridge, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-11 ~ dissolved
    IIF 24 - Director → ME
  • 7
    39 Sloane Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-01-30 ~ dissolved
    IIF 32 - Director → ME
  • 8
    39 Sloane Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-01-30 ~ dissolved
    IIF 29 - Director → ME
  • 9
    39 Sloane Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-01-30 ~ dissolved
    IIF 28 - Director → ME
  • 10
    FCFM TRADING I LIMITED - 2015-08-28 09368523
    39 Sloane Street, Knightsbridge, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-12-29 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 106 - Has significant influence or controlOE
  • 11
    FCFM TRADING II LIMITED - 2015-08-28 09368521
    39 Sloane Street, Knightsbridge, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-12-29 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 101 - Has significant influence or controlOE
  • 12
    68 Lemon Street, Truro, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-10-18 ~ dissolved
    IIF 56 - Director → ME
  • 13
    GPO PROPERTIES LIMITED - 2017-05-03
    GRANITE INVESTMENT PROPERTIES LTD - 2016-08-02
    39 Sloane Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    26,011 GBP2017-07-31
    Officer
    2016-07-13 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-07-13 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Has significant influence or controlOE
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
  • 14
    MIDIA IMGF LIMITED - 2020-09-30
    MIDIA F.P. LIMITED - 2019-12-03
    Edward Pavilion, Albert Dock, Liverpool, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2020-04-11 ~ dissolved
    IIF 50 - Director → ME
  • 15
    22a Main Road, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    43,848 GBP2024-01-31
    Person with significant control
    2024-11-20 ~ now
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,911,589 GBP2024-12-31
    Person with significant control
    2023-01-16 ~ now
    IIF 109 - Ownership of shares – More than 50% but less than 75%OE
    IIF 109 - Ownership of voting rights - More than 50% but less than 75%OE
  • 17
    The Business Hut 2 The Coach House, Talbot Yard, Market Harborough, England
    Dissolved Corporate (2 parents)
    Officer
    2019-12-09 ~ dissolved
    IIF 55 - Director → ME
  • 18
    C/o The Business Hut Ltd Millers House, Roman Way, Market Harborough, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    92,656 GBP2024-02-28
    Officer
    2019-02-28 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2019-02-28 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
  • 19
    Edward Pavilion, Albert Dock, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2020-08-27 ~ dissolved
    IIF 49 - Director → ME
  • 20
    77 East Road, Floor 3, Right, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,830,741 GBP2023-10-31
    Person with significant control
    2024-06-21 ~ now
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    GRANITE TURNER BRL LTD - 2021-07-30
    MIDIA BRL LIMITED - 2020-09-30
    Edward Pavilion, Albert Dock, Liverpool, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2021-06-14 ~ dissolved
    IIF 128 - Director → ME
  • 22
    GRANITE TURNER LIMITED - 2021-07-30
    MIDIA GROUP LTD - 2020-09-30 13086552
    SWISS INVESTMENT INTERNATIONAL LTD - 2017-07-18
    Edward Pavilion, Albert Dock, Liverpool, England
    Dissolved Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    214,462 GBP2019-12-31
    Officer
    2020-04-11 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2020-04-11 ~ dissolved
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    GRANITE TURNER MANAGERS LTD - 2021-07-30
    MIDIA MANAGERS LTD - 2020-09-30
    NEW CONSULTANTS LTD - 2017-03-16
    Edward Pavilion, Albert Dock, Liverpool, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -578,163 GBP2019-12-31
    Officer
    2020-04-11 ~ dissolved
    IIF 53 - Director → ME
  • 24
    Edward Pavilion, Albert Dock, Liverpool, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2020-07-29 ~ dissolved
    IIF 48 - Director → ME
  • 25
    The Business Hut 2 The Coach House, Talbot Yard, Market Harborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-08-08 ~ dissolved
    IIF 54 - Director → ME
  • 26
    Edward Pavilion, Albert Dock, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2020-07-29 ~ dissolved
    IIF 47 - Director → ME
Ceased 84

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.