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

Lindsay, Russell Grant

    Related profiles found in government register
  • Lindsay, Russell Grant
    British company director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Water Court, Water Street, Birmingham, B3 1HP

      IIF 1
    • icon of address 41 Wolsey Road, East Molesey, Surrey, KT8 9EW

      IIF 2 IIF 3
    • icon of address 94 Strand On The Green, Chiswick, London, W4 3NN

      IIF 4 IIF 5
  • Lindsay, Russell Grant
    British director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Water Court, Water Street, Birmingham, B3 1HP, United Kingdom

      IIF 6
    • icon of address 5-6 Greenfield Crescent, Edgbaston, Birmingham, West Midlands, B15 3BE, England

      IIF 7
    • icon of address 94, Strand On The Green, Chiswick, London, W4 3NN

      IIF 8
  • Lindsay, Russell Grant
    British media director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Water Court, Water Street, Birmingham, B3 1HP, England

      IIF 9
    • icon of address 5-6 Greenfield Crescent, Edgbaston, Birmingham, West Midlands, B15 3BE, England

      IIF 10
    • icon of address Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, Derbyshire, DE74 2SA, England

      IIF 11 IIF 12
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 13
  • Lindsay, Russell Grant
    British company director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, River Bank, East Molesey, KT8 9BH, England

      IIF 14
    • icon of address Beaconsfield House, 35 Arnison Road, East Molesey, Surrey, KT8 9JR

      IIF 15
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 16
    • icon of address Beaconsfield House, 35 Arnison Road, Hampton Court, Surrey, KT8 9JR

      IIF 17
  • Lindsay, Russell Grant
    British director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, River Bank, East Molesey, Surrey, KT8 9BH, England

      IIF 18
    • icon of address 8, River Bank, East Molesey, Surrey, KT8 9BH, United Kingdom

      IIF 19
    • icon of address 8, Riverbank, East Molesey, Surrey, KT8 9BH, England

      IIF 20
    • icon of address 10, Chiswell Street, London, EC1Y 4UQ, United Kingdom

      IIF 21 IIF 22
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 23 IIF 24
    • icon of address Eighth Floor, 6 New Street Square, New Fetter Lane, London, EC4A 3AQ, United Kingdom

      IIF 25
  • Lindsay, Russell Grant
    British director and company secretary born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Arnison Road, East Molesey, KT8 9JR, United Kingdom

      IIF 26
  • Lindsay, Russell Grant
    British media director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
  • Lindsay, Russell Grant
    British managing director born in July 1961

    Registered addresses and corresponding companies
    • icon of address 23 Cleveland Road, Barnes, London, SW13 0AA

      IIF 34
  • Lindsay, Russell
    British director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5a Bear Lane, Southwark, London, SE1 0UH, England

      IIF 35 IIF 36
  • Russell Grant Lindsay
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 37
  • Lindsay, Russell Grant
    British

    Registered addresses and corresponding companies
  • Lindsay, Russell Grant

    Registered addresses and corresponding companies
    • icon of address 10, Chiswell Street, London, EC1Y 4UQ, United Kingdom

      IIF 41
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 42
    • icon of address Eighth Floor, 6 New Street Square, New Fetter Lane, London, EC4A 3AQ, United Kingdom

      IIF 43
  • Mr Russell Lindsay
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Riverbank, East Molesey, Surrey, KT8 9BH, England

      IIF 44
  • Mr Russell Grant Lindsay
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-6 Greenfield Crescent Edgbaston, Greenfield Crescent, Edgbaston, Birmingham, West Midlands, B15 3BE, United Kingdom

      IIF 45
    • icon of address 35, Arnison Road, East Molesey, KT8 9JR, United Kingdom

      IIF 46
    • icon of address 8, Riverbank, East Molesey, Surrey, KT8 9BH, England

      IIF 47
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 48
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 35 Arnison Road, East Molesey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2019-09-18 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-09-18 ~ 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
    IIF 46 - Right to appoint or remove directorsOE
  • 2
    icon of address 5-6 Greenfield Crescent Edgbaston, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2017-06-19 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address 8 River Bank, East Molesey, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-30 ~ dissolved
    IIF 30 - Director → ME
  • 4
    GREYSTONE TV LIMITED - 2015-01-19
    icon of address 8 River Bank, East Molesey, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,792 GBP2019-03-31
    Officer
    icon of calendar 2015-01-16 ~ dissolved
    IIF 33 - Director → ME
  • 5
    INFINITY CREATIVE EVENTS LIMITED - 2021-01-12
    RED DIAMOND TELEVISION LIMITED - 2017-08-02
    icon of address Sky View, Argosy Road East Midlands Airport, Castle Donington, Derby, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-08 ~ dissolved
    IIF 27 - Director → ME
  • 6
    LANTIC BAY MEDIA LIMITED - 2011-10-18
    GOBBLEDYGOOK MEDIA LIMITED - 2011-01-28
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (4 parents, 15 offsprings)
    Equity (Company account)
    1,198,307 GBP2024-03-31
    Officer
    icon of calendar 2010-11-18 ~ now
    IIF 23 - Director → ME
    icon of calendar 2010-11-18 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 5-6 Greenfield Crescent Edgbaston, Birmingham, West Midlands, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    8,662 GBP2020-03-31
    Officer
    icon of calendar 2016-08-09 ~ dissolved
    IIF 7 - Director → ME
  • 8
    OWEN PAUL LIMITED - 1989-05-16
    SCANPOST LIMITED - 1985-04-17
    icon of address 94 Strand On The Green, Chiswick, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 4 - Director → ME
  • 9
    icon of address Sky View, Argosy Road East Midlands Airport, Castle Donington, Derby, Derbyshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-09 ~ dissolved
    IIF 12 - Director → ME
  • 10
    icon of address Eighth Floor 6 New Street Square, New Fetter Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-13 ~ dissolved
    IIF 25 - Director → ME
  • 11
    icon of address 5-6 Greenfield Crescent, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    41,240 GBP2024-08-31
    Officer
    icon of calendar 2020-08-04 ~ now
    IIF 18 - Director → ME
  • 12
    LONDON MEDIA INVESTMENTS LIMITED - 2018-01-30
    LANTIC BAY LIMITED - 2014-03-28
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,181 GBP2024-04-29
    Officer
    icon of calendar 2013-04-08 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 5a Bear Lane, Southwark, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-08-25 ~ now
    IIF 35 - Director → ME
  • 14
    icon of address 5a Bear Lane, Southwark, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-08-29 ~ now
    IIF 36 - Director → ME
  • 15
    icon of address 8 Riverbank, East Molesey, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,307,658 GBP2023-12-31
    Officer
    icon of calendar 2022-08-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 2 Water Court, Water Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-30 ~ dissolved
    IIF 1 - Director → ME
  • 17
    RIVA GLOBAL TECHNOLOGY LIMITED - 2005-12-08
    icon of address 94 Strand On The Green, Chiswick, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -378,420 GBP2017-12-31
    Officer
    icon of calendar 2005-08-25 ~ dissolved
    IIF 15 - Director → ME
  • 18
    WISE OLD FOX LIMITED - 2016-06-23
    icon of address Sky View, Argosy Road East Midlands Airport, Castle Donington, Derby, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-20 ~ dissolved
    IIF 11 - Director → ME
  • 19
    icon of address 10 Chiswell Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-20 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2013-08-20 ~ dissolved
    IIF 41 - Secretary → ME
  • 20
    icon of address 8 River Bank, East Molesey, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-29 ~ dissolved
    IIF 32 - Director → ME
  • 21
    icon of address 10 Chiswell Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    15,291 GBP2015-04-30
    Officer
    icon of calendar 2013-04-11 ~ dissolved
    IIF 22 - Director → ME
  • 22
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,505 GBP2024-03-31
    Officer
    icon of calendar 2014-04-24 ~ now
    IIF 13 - Director → ME
  • 23
    icon of address 2 Water Court, Water Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -1,332,734 GBP2016-04-01 ~ 2017-03-31
    Officer
    icon of calendar 2013-10-15 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2013-10-15 ~ dissolved
    IIF 43 - Secretary → ME
  • 24
    icon of address 8 River Bank, East Molesey, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -128,400 GBP2019-03-31
    Officer
    icon of calendar 2015-02-13 ~ dissolved
    IIF 19 - Director → ME
  • 25
    icon of address 8 River Bank, East Molesey, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,465 GBP2019-03-31
    Officer
    icon of calendar 2015-10-29 ~ dissolved
    IIF 29 - Director → ME
  • 26
    icon of address 8 River Bank, East Molesey, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-30 ~ dissolved
    IIF 28 - Director → ME
  • 27
    THE FOOTBALL SHOW LIMITED - 2021-10-04
    V FOOTBALL SHOW LIMITED - 2015-07-31
    icon of address 8 River Bank, East Molesey, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -100,349 GBP2024-03-31
    Officer
    icon of calendar 2015-07-30 ~ now
    IIF 31 - Director → ME
  • 28
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    582,425 GBP2024-03-31
    Officer
    icon of calendar 2019-11-14 ~ now
    IIF 16 - Director → ME
  • 29
    THE WINE SHOW LIMITED - 2020-07-22
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    560,513 GBP2024-03-31
    Officer
    icon of calendar 2014-04-14 ~ now
    IIF 10 - Director → ME
  • 30
    icon of address 8 River Bank, East Molesey, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2022-03-29 ~ now
    IIF 14 - Director → ME
Ceased 9
  • 1
    CAA-GBG UK LIMITED - 2022-09-07
    THE LICENSING COMPANY LIMITED - 2017-10-19
    PLANNED PERFORMANCE LIMITED - 1996-06-21
    icon of address 12 Hammersmith Grove, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -10,204,756 GBP2023-09-30
    Officer
    icon of calendar 1996-06-21 ~ 1996-07-31
    IIF 34 - Director → ME
  • 2
    JAMES GRANT HOLDINGS LIMITED - 2004-07-20
    icon of address 94 Strand On The Green, Chiswick, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-13 ~ 2011-11-23
    IIF 2 - Director → ME
  • 3
    JAMES GRANT FORMATS & RIGHTS LIMITED - 2015-06-25
    SHIRONNICA LIMITED - 2010-05-12
    icon of address 180 Great Portland Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,685 GBP2020-12-31
    Officer
    icon of calendar 2010-04-30 ~ 2011-11-23
    IIF 8 - Director → ME
  • 4
    OWEN PAUL LIMITED - 1989-05-16
    SCANPOST LIMITED - 1985-04-17
    icon of address 94 Strand On The Green, Chiswick, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2001-07-01
    IIF 38 - Secretary → ME
  • 5
    icon of address 8 Riverbank, East Molesey, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,307,658 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-08-05 ~ 2023-07-24
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 6
    JAMES GRANT MUSIC PUBLISHING LIMITED - 2015-06-25
    NEVRUS (193) LIMITED - 1984-11-01
    icon of address 94 Strand On The Green, Chiswick, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2011-11-23
    IIF 5 - Director → ME
    icon of calendar ~ 2001-07-01
    IIF 40 - Secretary → ME
  • 7
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    582,425 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-11-14 ~ 2019-11-25
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 8
    JAMES GRANT GROUP LIMITED - 2018-10-02
    COBCO 902 LIMITED - 2009-09-10
    icon of address 180 Great Portland Street, London
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2009-07-30 ~ 2013-04-10
    IIF 17 - Director → ME
  • 9
    YM&U (UK) LIMITED - 2022-10-03
    JAMES GRANT (UK) LIMITED - 2019-01-30
    JAMES GRANT MEDIA LIMITED - 2011-09-02
    JAMES GRANT MANAGEMENT LIMITED - 2008-09-29
    WOW MANAGEMENT LIMITED - 1987-07-22
    NEVRUS (181) LIMITED - 1984-06-18
    icon of address 180 Great Portland Street, London
    Active Corporate (5 parents, 12 offsprings)
    Profit/Loss (Company account)
    4,796 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar ~ 2011-11-23
    IIF 3 - Director → ME
    icon of calendar ~ 2001-03-08
    IIF 39 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.