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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Grant-rennick, Simon Richard, Mr.

    Related profiles found in government register
  • Grant-rennick, Simon Richard, Mr.
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • Lps Livingstone, Wenzel House, Olds Approach, Watford, WD18 9AB, England

      IIF 1
  • Grant-rennick, Simon Richard, Mr.
    British director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 1, Knightsbridge Green, London, SW1X 7QA, England

      IIF 2
    • Suite 7.14, 1 Knightsbridge Green, London, SW1X 7QA, England

      IIF 3
  • Grant-rennick, Simon Richard
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, RH17 7QX, England

      IIF 4
    • 27-28, Eastcastle Street, London, W1W 8DH

      IIF 5
    • Hill Dickinson Llp, 8th Floor, The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, England

      IIF 6
    • Office 162, 28 Old Brompton Road, South Kensington, London, SW7 3SS, England

      IIF 7 IIF 8
    • Office 162, Old Brompton Road, South Kensington, London, SW7 3SS, England

      IIF 9
  • Grant-rennick, Simon Richard
    British company director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, RH17 7QX, England

      IIF 10 IIF 11
    • Office 162, 28 Old Brompton Road, London, SW7 3SS, England

      IIF 12
    • The Hives, 24/25 Mosley Road, Manchester, M17 1HQ, England

      IIF 13
  • Grant-rennick, Simon Richard
    British director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 21, Arlington Street, London, SW1A 1RN, England

      IIF 14
    • 4th Floor, 43-44 Albemarle Street, London, W1S 4JJ, United Kingdom

      IIF 15
    • 3, Shipston Business Village, Tilemans Lane Industrial Estate, Shipston On Stour, Warwickshire, CV36 4FF, England

      IIF 16
  • Grant Rennick, Simon Richard
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, RH17 7QX, England

      IIF 17
    • Suite 202, Old Brompton Road, London, SW7 3SS, England

      IIF 18
  • Grant Rennick, Simon Richard
    British company director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • Castle Hill House, Castle Hill Rotherfield, Crowborough, East Sussex, TN6 3RR

      IIF 19
  • Grant-rennick, Simon Richard Declanay
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 7th Floor, The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, England

      IIF 20
  • Grant Rennick, Simon Richard
    British metal trader born in November 1957

    Registered addresses and corresponding companies
    • 4 Cresswell Gardens, London, SW5 0BJ

      IIF 21
  • Grant-rennick, Simon Richard
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eastcastle House 27-28, Eastcastle Street, London, W1W 8DH, England

      IIF 22
    • Hill Dickinson Llp, 8th Floor, 20 Primrose Street, The Broadgate Tower, London, EC2A 2EW, United Kingdom

      IIF 23
  • Grant-rennick, Simon Richard
    British commercial director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unity Mine Limited, Heol Wenallt, Cwmgwrach, Neath, SA11 5PT, Wales

      IIF 24
  • Grant-rennick, Simon Richard
    British company director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48-50 Commercial Road, London, E1 1LP

      IIF 25
    • Castle Hill House, Castle Hill, Crowborough, East Sussex, TN6 3RR

      IIF 26 IIF 27
    • Hyde Park House, 5 Manfred Road, London, SW15 2RS

      IIF 28
    • 6th Floor Cardinal House, 20 St Mary's Parsonage, Manchester, Lancashire, M3 2LG, United Kingdom

      IIF 29
  • Grant-rennick, Simon Richard
    British director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Castle Hill House, Castle Hill, Crowborough, East Sussex, TN6 3RR

      IIF 30 IIF 31
    • East Flat, Parkgate Road, London, SW11 4NP, England

      IIF 32
    • 6th Floor Cardinal House, 20 St Mary's Parsonage, Manchester, Lancashire, M3 2LG, United Kingdom

      IIF 33
    • Castle Hill House, Castle Hill, Rotherfield, East Sussex, TN6 3RR, England

      IIF 34 IIF 35
  • Grant-rennick, Simon Richard
    British none supplied born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, RH17 7QX, United Kingdom

      IIF 36
  • Rennick, Simon Richard
    British director born in November 1957

    Registered addresses and corresponding companies
    • Castle Hill House, Castle Hill, Crowborough, East Sussex, TN6 3RR

      IIF 37
    • C/o Cork Gully Llp, 6 Snow Hill, London, EC1A 2AY

      IIF 38
  • Grant Rennick, Simon Richard
    British

    Registered addresses and corresponding companies
    • 4 Cresswell Gardens, London, SW5 0BJ

      IIF 39
  • Grant-rennick, Simon
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27/28, Eastcastle Street, London, W1W 8DH, England

      IIF 40
  • Mr Simon Rennick
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, RH17 7QX, England

      IIF 41 IIF 42
  • Grant Rennick, Simon Richard

    Registered addresses and corresponding companies
    • 4 Cresswell Gardens, London, SW5 0BJ

      IIF 43
  • Mr Simon Richard Grant-rennick
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, RH17 7QX, England

      IIF 44 IIF 45
    • Office 162, 28 Old Brompton Road, London, SW7 3SS, United Kingdom

      IIF 46
    • Office 162, 28 Old Brompton Road, South Kensington, London, SW7 3SS, England

      IIF 47 IIF 48
    • Office 162, Old Brompton Road, South Kensington, London, SW7 3SS, England

      IIF 49
child relation
Offspring entities and appointments 38
  • 1
    5-11 CHEYNE GARDENS RTM COMPANY LIMITED
    07151257
    C/o Urang Property Management Ltd, 196 New Kings Road, London, England
    Active Corporate (16 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2022-10-18 ~ 2025-10-29
    IIF 1 - Director → ME
  • 2
    AFRICAN TREE NUTS LIMITED
    12888817
    Office 162 28 Old Brompton Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2020-09-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2020-09-18 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ALL ACTIVE ASSET CAPITAL LIMITED
    FC039052
    Commerce House Wickhams Cay1, Po Box 3140, Road Town, Tortola, Virgin Islands, British
    Active Corporate (6 parents)
    Officer
    2021-11-08 ~ 2022-12-21
    IIF 15 - Director → ME
  • 4
    ASP CORP LTD
    - now 10852536
    AAC CORP LTD
    - 2021-02-15 10852536
    ANGLO AFRICAN CONSERVATION LIMITED
    - 2020-07-22 10852536
    Office 162 28 Old Brompton Road, South Kensington, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    286 GBP2024-07-31
    Officer
    2017-07-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2017-07-06 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 5
    ASSERTIS LIMITED
    04040155
    Globe House, Eclipse Park, Sittingbourne Road, Maidstone, Kent, United Kingdom
    Active Corporate (19 parents, 1 offspring)
    Equity (Company account)
    139,480 GBP2024-03-31
    Officer
    2009-04-03 ~ 2013-02-20
    IIF 30 - Director → ME
  • 6
    BARNARDO CAPITAL LIMITED
    12942697 14593520... (more)
    Office 162 28 Old Brompton Road, South Kensington, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -533 GBP2024-10-31
    Officer
    2020-10-12 ~ 2020-11-12
    IIF 36 - Director → ME
  • 7
    CAFE CX LIMITED
    03397073
    20 Western Gardens, London
    Dissolved Corporate (5 parents)
    Officer
    1998-07-29 ~ dissolved
    IIF 26 - Director → ME
    1997-07-03 ~ 1998-07-29
    IIF 39 - Secretary → ME
  • 8
    CARACAL GOLD PLC
    - now 09829720 13162946
    PAPILLON HOLDINGS PLC - 2021-09-10
    PAPILLON HOLDINGS LIMITED - 2016-04-25
    27-28 Eastcastle Street, London
    Active Corporate (20 parents, 1 offspring)
    Officer
    2023-04-26 ~ now
    IIF 5 - Director → ME
  • 9
    CARACAL HOLDINGS LIMITED
    - now 13072031
    MAYFLOWER GOLD INVESTMENTS LIMITED - 2022-09-14
    27/28 Eastcastle Street, London, England
    Active Corporate (7 parents)
    Officer
    2023-06-20 ~ 2025-05-30
    IIF 40 - Director → ME
  • 10
    DOB CAPITAL LIMITED
    - now 11197708
    UNITED ANTIMONY MINES LIMITED
    - 2021-11-16 11197708
    Office 162 28 Old Brompton Road, South Kensington, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -34 GBP2024-02-28
    Officer
    2021-08-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2021-11-01 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    ELK INVESTMENTS LIMITED
    - now 03510401
    NOTESIMPLE LIMITED
    - 1998-03-18 03510401
    Kingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,037 GBP2019-12-31
    Officer
    1998-03-05 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
  • 12
    EVEREST GLOBAL PLC
    - now 07913053
    ANGLO AFRICAN AGRICULTURE PLC
    - 2022-10-25 07913053
    ANGLO AFRICAN AGRICULTURE LIMITED - 2012-05-08
    LATEDUSK LIMITED - 2012-04-14
    7th Floor The Broadgate Tower, 20 Primrose Street, London, England
    Active Corporate (15 parents, 3 offsprings)
    Officer
    2022-10-03 ~ now
    IIF 20 - Director → ME
  • 13
    EVRIMA PLC
    - now 06474216 12579432
    SPORT CAPITAL GROUP PLC
    - 2020-10-01 06474216 11678575... (more)
    PELICAN HOUSE MINING PLC
    - 2019-01-03 06474216 11351553
    HELLENIC CAPITAL PLC
    - 2018-06-14 06474216 11351553
    Hill Dickinson Llp, 8th Floor 20 Primrose Street, The Broadgate Tower, London, United Kingdom
    Active Corporate (18 parents, 2 offsprings)
    Officer
    2017-12-12 ~ now
    IIF 23 - Director → ME
  • 14
    GLOBAL RECOVERY LIMITED
    - now 07404017
    STANDFAST GUNS LIMITED
    - 2012-03-30 07404017
    20 Western Gardens, Ealing, London
    Dissolved Corporate (2 parents)
    Officer
    2010-10-12 ~ dissolved
    IIF 35 - Director → ME
  • 15
    GLYNCASTLE MINING LIMITED
    - now 05346654
    HORIZON MINING LIMITED
    - 2017-06-06 05346654 03616432
    C/o Cork Gully Llp, 6 Snow Hill, London
    Dissolved Corporate (13 parents)
    Officer
    2009-07-10 ~ 2018-01-24
    IIF 37 - Director → ME
  • 16
    GLYNCASTLE PLC
    - now 05352542
    UNITY POWER PLC
    - 2017-06-06 05352542 05567550
    CHIAN RESOURCES PLC - 2007-01-15
    C/o Cork Gully Llp, 6 Snow Hill, London
    Dissolved Corporate (17 parents)
    Officer
    2009-07-10 ~ 2020-01-27
    IIF 38 - Director → ME
  • 17
    GLYNCASTLE RESOURCE LIMITED
    - now 03616432
    UNITY MINE LIMITED
    - 2017-06-06 03616432
    HORIZON COAL SEAM GASIFICATION LIMITED - 2006-05-31
    HORIZON MINING LIMITED - 1999-07-19
    C/o Cork Gully Llp, 6 Snow Hill, London
    Dissolved Corporate (13 parents)
    Officer
    2011-02-25 ~ 2018-01-24
    IIF 24 - Director → ME
  • 18
    GUNMAKERS HALL LIMITED
    06168174
    48-50 Commercial Road, London
    Active Corporate (10 parents)
    Equity (Company account)
    1,465,457 GBP2022-10-31
    Officer
    2013-05-02 ~ 2022-07-07
    IIF 25 - Director → ME
  • 19
    HELLENIC DYNAMICS PLC
    - now 06374598 14025108
    U.K. SPAC PLC
    - 2022-12-01 06374598 09872271
    MOUNTFIELD GROUP PLC
    - 2021-03-11 06374598
    MOUNTFIELD GROUP LIMITED - 2008-10-23
    ACRE 1124 LIMITED - 2008-09-09
    6th Floor 60 Gracechurch Street, London, United Kingdom
    Liquidation Corporate (16 parents, 3 offsprings)
    Officer
    2021-03-03 ~ 2022-12-05
    IIF 14 - Director → ME
  • 20
    IGRAINE PLC
    - now 06400833
    ANGELFISH INVESTMENTS PLC
    - 2021-07-28 06400833 08029725
    DEVILFISH GAMING PLC - 2012-04-30
    Hill Dickinson Llp, 8th Floor The Broadgate Tower, 20 Primrose Street, London, England
    Active Corporate (20 parents, 4 offsprings)
    Officer
    2021-04-26 ~ 2025-10-31
    IIF 6 - Director → ME
  • 21
    IM PERFORMANCE MINERALS LIMITED
    08768598
    Kingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-11-30
    Officer
    2013-11-11 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 41 - Has significant influence or control OE
  • 22
    IMARA GOLD LIMITED
    - now 16635479
    IMARA GOLD LIMITED
    - 2025-09-18 16635479
    Eastcastle House 27-28 Eastcastle Street, London, England
    Active Corporate (4 parents)
    Officer
    2025-08-07 ~ now
    IIF 22 - Director → ME
  • 23
    IMFH LIMITED
    08770019
    Kingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    2013-11-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-11-11 ~ now
    IIF 42 - Has significant influence or control OE
  • 24
    JACOMA ESTATES LIMITED
    - now 06352128
    TROPHA LIMITED - 2008-11-25
    4th Floor, 95 Chancery Lane, London, England
    Active Corporate (31 parents)
    Officer
    2017-10-01 ~ 2020-10-01
    IIF 28 - Director → ME
  • 25
    JUST BEE HONEY LIMITED
    - now 09030555
    JUST BEE DRINKS LIMITED
    - 2022-01-21 09030555
    The Hives, 24/25 Mosley Road, Manchester, England
    Active Corporate (10 parents)
    Equity (Company account)
    406,546 GBP2024-03-31
    Officer
    2021-08-18 ~ 2022-08-24
    IIF 13 - Director → ME
  • 26
    KARDAV LIMITED
    10742610
    1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,822,019 GBP2024-04-30
    Officer
    2017-04-26 ~ 2018-08-07
    IIF 33 - Director → ME
    2018-08-07 ~ 2018-12-13
    IIF 29 - Director → ME
  • 27
    LANGLEYCOURT (ALDERSHOT) LIMITED
    - now 03118683
    TIMES PROPERTIES LIMITED - 1997-02-11
    20 Western Gardens, London
    Dissolved Corporate (10 parents)
    Officer
    2007-06-29 ~ dissolved
    IIF 31 - Director → ME
  • 28
    LANGLEYCOURT LIMITED
    02865520
    Bruntwood Limited, York House, York Street, Manchester, England
    Dissolved Corporate (15 parents, 1 offspring)
    Officer
    1994-06-24 ~ 2007-06-29
    IIF 27 - Director → ME
  • 29
    LANGLEYCOURT PROPERTIES LIMITED
    03186982
    Kingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, England
    Active Corporate (8 parents)
    Equity (Company account)
    -687,016 GBP2024-09-30
    Officer
    1997-04-07 ~ now
    IIF 17 - Director → ME
    1997-04-07 ~ 1998-03-04
    IIF 43 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    PATRICK GARNET LIMITED
    - now 04631376
    THE RED BOX TRAVEL AND LEISURE COMPANY LIMITED
    - 2010-08-19 04631376
    Suite F9 Waterside Centre, North Street, Lewes, East Sussex, England
    Dissolved Corporate (5 parents)
    Officer
    2003-01-10 ~ dissolved
    IIF 19 - Director → ME
  • 31
    PHILIPPINE GOLD LIMITED
    - now 00666509
    LONDON FIDUCIARY TRUST PLC
    - 1996-08-05 00666509
    TAMLIN SECURITIES PLC - 1984-08-02
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (38 parents)
    Equity (Company account)
    -1,668,781 GBP2024-06-30
    Officer
    1994-08-10 ~ 1998-05-14
    IIF 21 - Director → ME
  • 32
    RANGEMASTER PRECISION ARMS LIMITED
    - now 04220002
    ABERVALE SOLUTIONS LIMITED - 2011-01-28
    3 Shipston Business Village, Tilemans Lane Industrial Estate, Shipston On Stour, Warwickshire, England
    Active Corporate (14 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    -952,126 GBP2025-01-31
    Officer
    2023-03-10 ~ 2023-07-25
    IIF 16 - Director → ME
  • 33
    SELECTION MINES LIMITED
    12540196
    Office 162 28 Old Brompton Road, South Kensington, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,812 GBP2025-03-31
    Officer
    2020-05-01 ~ now
    IIF 18 - Director → ME
  • 34
    STANDFAST PRESS LIMITED
    07403722
    20 Western Gardens, Ealing, London
    Dissolved Corporate (2 parents)
    Officer
    2010-10-12 ~ dissolved
    IIF 34 - Director → ME
  • 35
    TAP GLOBAL GROUP PLC - now
    QUETZAL CAPITAL PLC
    - 2023-01-09 05840813 10215843
    WELNEY PLC
    - 2020-07-13 05840813 08977589
    METROELECTRIC PLC - 2014-05-30
    METROCAPITAL INFORMATION PLC - 2007-11-27
    HALLCO 1350 LIMITED - 2006-11-06
    C/o Arch Law Huckletree Bishopsgate, 8 Bishopsgate, London, United Kingdom
    Active Corporate (26 parents, 1 offspring)
    Officer
    2020-06-29 ~ 2021-04-01
    IIF 32 - Director → ME
  • 36
    TRANS-AFRICA ENERGY LIMITED
    - now 12835465
    ANGLO AFRICA ENERGY LIMITED - 2022-07-26
    COVEN ENERGY LIMITED - 2022-05-18
    24 The Parade, Claygate, Esher, England
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,853,322 GBP2024-11-30
    Officer
    2022-08-05 ~ 2023-08-08
    IIF 2 - Director → ME
  • 37
    TRUVELO HOLDINGS LIMITED
    - now 13295336
    TRUVELO CORP LIMITED
    - 2022-05-03 13295336
    Office 162 Old Brompton Road, South Kensington, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,181 GBP2024-03-31
    Officer
    2021-03-26 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-03-26 ~ now
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 38
    UK DEFENCE INDUSTRIES LIMITED
    - now 10337267
    AFRICA DEFENCE GROUP LIMITED - 2020-04-15
    Flat 5.01 1 Bolander Grove, London, London, England
    Active Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    2022-09-27 ~ 2023-07-25
    IIF 3 - Director → ME

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.