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 Daniel John Grant

    Related profiles found in government register
  • Mr Daniel John Grant
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11645001 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • icon of address 3e Energy Ltd, 76-77 East Street, Chichester, PO191HL, England

      IIF 2
    • icon of address 76/77, East Street, Chichester, West Sussex, PO19 1HL, England

      IIF 3
    • icon of address Daniel Grant, Exeter House, City Fields Way, Tangmere, Chichester, PO20 2FU, United Kingdom

      IIF 4
    • icon of address Green Trade Solutions Ltd, 76-77 East Street, Chichester, PO19 1HL, England

      IIF 5
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 6 IIF 7
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 8
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
  • Mr Daniel Grant
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Thomas Randall House, Chichester, PO19 1HL, United Kingdom

      IIF 10
    • icon of address 76-77, East Street, Chichester, PO19 1HL, United Kingdom

      IIF 11 IIF 12
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
  • Mr Daniel Ryan
    British born in July 1982

    Resident in United Kingdom

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

      IIF 14
  • Mr Daniel John Grant
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Barrack Lane, Bognor Regis, PO21 4DD, England

      IIF 15
    • icon of address 1st Floor Metro House, Northgate, Chichester, West Sussex, PO19 1BE, England

      IIF 16
    • icon of address Downfields, Level Mare Lane, Chichester, PO20 3SB, United Kingdom

      IIF 17
    • icon of address Jbs Yard, Eastergate Lane, Eastergate, Chichester, PO20 3SJ, England

      IIF 18
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 19
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 21
  • Grant, Daniel John
    British company officer born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Daniel Grant, Exeter House, City Fields Way, Tangmere, Chichester, West Sussex, PO20 2FU, United Kingdom

      IIF 22
  • Grant, Daniel John
    British director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76/77, East Street, Chichester, West Sussex, PO19 1HL, England

      IIF 23
    • icon of address Green Trade Solutions, 76-77 East Street, Chichester, PO19 1HL, England

      IIF 24
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 25
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 26
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 28
  • Ryan, Daniel
    British it consultant born in July 1982

    Resident in United Kingdom

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

      IIF 29
  • Grant, Daniel
    British director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Thomas Randall House, Chichester, PO19 1HL, United Kingdom

      IIF 30
    • icon of address 76-77, East Street, Chichester, West Sussex, PO19 1HL, United Kingdom

      IIF 31 IIF 32
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
  • Grant, Daniel John
    British company director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Metro House, Northgate, Chichester, West Sussex, PO19 1BE, England

      IIF 34
  • Grant, Daniel John
    British company officer born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Downfields, Level Mare Lane, Eastergate, Chichester, PO20 3SB, United Kingdom

      IIF 35
  • Grant, Daniel John
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Barrack Lane, Bognor Regis, PO21 4DD, England

      IIF 36
    • icon of address 12129015 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 37
    • icon of address Downfields, Level Mare Lane, Eastergate, Chichester, PO20 3SB, United Kingdom

      IIF 38
    • icon of address Jbs Yard, Eastergate Lane, Eastergate, Chichester, PO20 3SJ, England

      IIF 39
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 40 IIF 41
    • icon of address Menzies Llp 4th Floor 95, Gresham Street, London, EC2V 7AB

      IIF 42
    • icon of address St Andrews House, Church Lane, Oving, PO20 2DE, United Kingdom

      IIF 43
    • icon of address 18, Jolliffe Road, West Wittering, West Sussex, PO20 8ET, United Kingdom

      IIF 44
  • Grant, Daniel
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Dukes Court, Chichester, West Sussex, PO19 8FX, England

      IIF 45
    • icon of address Unit 2, Dukes Court, Chichester, West Sussex, PO19 8FX, United Kingdom

      IIF 46
    • icon of address Highground, Drayton Lane, Drayton, West Sussex, PO20 2BN, United Kingdom

      IIF 47
  • Grant, Daniel

    Registered addresses and corresponding companies
    • icon of address 76/77, East Street, Chichester, West Sussex, PO19 1HL, England

      IIF 48
    • icon of address Highground, Drayton Lne, Chichester, West Sussex, PO20 2BN, England

      IIF 49
    • icon of address Highground, Drayton Lane, Drayton, West Sussex, PO20 2BN, England

      IIF 50
    • icon of address Highground, Drayton Lane, Drayton, West Sussex, PO20 2BN, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 3e Energy Ltd, 76-77 East Street, Chichester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-08-11 ~ 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
  • 2
    icon of address Queensbury House, 106 Queens Road 3rd Floor, Brighton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2013-07-04 ~ dissolved
    IIF 50 - Secretary → ME
  • 3
    icon of address 76-77 East Street, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-26 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 76-77 East Street, Chichester, West Sussex, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    102,773 GBP2023-04-30
    Officer
    icon of calendar 2022-04-13 ~ now
    IIF 23 - Director → ME
    icon of calendar 2022-04-13 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 76/77 East Street, Chichester, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-26 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 6
    icon of address 76-77 East Street, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-29 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-05-29 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    141,362 GBP2024-03-31
    Officer
    icon of calendar 2022-03-05 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-03-05 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-13 ~ dissolved
    IIF 40 - Director → ME
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-29 ~ dissolved
    IIF 43 - Director → ME
  • 10
    icon of address 1st Floor 76-77 East Street, Chichester, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-26 ~ dissolved
    IIF 44 - Director → ME
  • 11
    GETWORK2DAY LTD - 2023-05-26
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-05-18 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 4385, 12129015 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1,806 GBP2024-07-31
    Officer
    icon of calendar 2019-07-30 ~ now
    IIF 37 - Director → ME
  • 13
    icon of address Green Trade Solutions, 76-77 East Street, Chichester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF 5 - Has significant influence or controlOE
  • 14
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-12 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-10-12 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 15
    icon of address 9 Eagle Brewery Yard, Brewery Hill, Arundel, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-21 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-05-21 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Jbs Yard Eastergate Lane, Eastergate, Chichester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-10-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Number One Scaffolding Group Ltd, 76-77 East Street, Chichester, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-30 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-18 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 18 Jolliffe Road, West Wittering, Chichester, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2013-07-04 ~ dissolved
    IIF 51 - Secretary → ME
  • 20
    icon of address 43 Montague Avenue, South Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-18 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 21
    icon of address 76-77 East Street, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-17 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-05-17 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 22
    FINANCIAL COMPENSATION SQUAD LTD - 2018-12-18
    icon of address 1st Floor East Wing, Metro House, Northgate, Chichester, West Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2018-07-27 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-07-27 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 23
    DIRECT APPLIANCES LTD - 2021-01-06
    HOME APPLIANCES DIRECT LTD - 2019-04-30
    icon of address Menzies Llp 4th Floor 95 Gresham Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    557,764 GBP2023-05-31
    Officer
    icon of calendar 2019-04-23 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ now
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 76/77 East Street East Street, Chichester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2021-04-26 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    LEGACY FUNERAL PLANS LIMITED - 2018-09-07
    icon of address 124 Winterbourne Road, Chichester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    20,791 GBP2024-05-31
    Officer
    icon of calendar 2017-05-31 ~ 2018-10-01
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ 2018-10-01
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 2
    TV CARE LTD - 2017-04-24
    icon of address 1st Floor Metro House, Northgate, Chichester, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    204,350 GBP2024-07-31
    Officer
    icon of calendar 2017-08-10 ~ 2025-04-01
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-11-12 ~ 2025-04-01
    IIF 16 - Ownership of shares – 75% or more OE
  • 3
    icon of address Jbs Yard Eastergate Lane, Eastergate, Chichester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-06 ~ 2024-06-24
    IIF 39 - Director → ME
  • 4
    OCEAN TAX REBATES LTD - 2021-01-27
    WE DO ANY CLAIMS LTD - 2020-11-16
    TOMORROWS LEADS LTD - 2020-11-15
    icon of address 4385, 12728090: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2020-07-20 ~ 2020-12-01
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-07-08 ~ 2020-12-01
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Unit B Madame Green Business Centre, High Street, Oving, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-31 ~ 2014-02-28
    IIF 47 - Director → ME
    icon of calendar 2013-08-31 ~ 2014-02-28
    IIF 49 - Secretary → 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.