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

Grassick, James

    Related profiles found in government register
  • Grassick, James
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2 Discovery House, Jubilee Estate, Gorsey Lane, Coleshill, Birmingham, B46 1JU, United Kingdom

      IIF 1 IIF 2
    • Phoenix House, Mill Street, Luton, LU1 2NA, England

      IIF 3
    • 66-72, Chapeltown Street, Manchester, M1 2WH, England

      IIF 4 IIF 5
    • Suite 54, 123, Stratford Road, Shirley, Solihull, B90 3ND, United Kingdom

      IIF 6 IIF 7
    • Fullard House, Neachells Lane, Wolverhampton, WV11 3QF, United Kingdom

      IIF 8
  • Grassick, James Anthony
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Onega House 112, Main Road, Sidcup, Kent, DA14 6NE

      IIF 9
    • Onega House, 112 Main Road, Sidcup, Kent, DA14 6NE, United Kingdom

      IIF 10
    • 109, Wellsford Avenue, Solihull, B92 8HB, United Kingdom

      IIF 11
    • 966, Old Lode Lane, Solihull, B92 8LN, England

      IIF 12
    • Unit 7 Highlands Court, Cranmore Avenue, Shirley, Solihull, B90 4LE, England

      IIF 13
  • Grassick, James Anthony
    British company director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 85, Princes Street, Edinburgh, EH2 2ER, Scotland

      IIF 14
    • Unit 7 Highlands Court, Cranmore Avenue, Shirley, Solihull, B90 4LE, England

      IIF 15 IIF 16
  • Grassick, James Anthony
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Grosvenor House, 11 St. Pauls Square, Birmingham, B3 1RB, United Kingdom

      IIF 17
    • Onega House, 112 Main Road, Sidcup, Kent, DA14 6NE, United Kingdom

      IIF 18 IIF 19
    • 109, Wellsford Avenue, Solihull, B92 8HB, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Grassick, James
    British director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Part 3rd, Floor Front 24, Bennetts Hill, Birmingham, B2 5QP, United Kingdom

      IIF 23
    • Marine, Thetis Road, Cowes, Isle Of Wight, PO31 7DJ, England

      IIF 24
  • Mr James Grassick
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2, Discovery House, Jubilee Estate, Gorsey Lane, Coleshill, Birmingham, B46 1JU, United Kingdom

      IIF 25
    • Suite 54, 123, Stratford Road, Shirley, Solihull, B90 3ND, United Kingdom

      IIF 26 IIF 27
    • Unit 7 Highlands Court, Cranmore Avenue, Shirley, Solihull, B90 4LE, England

      IIF 28
  • Mr James Anthony Grassick
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Grosvenor House, 11 St. Pauls Square, Birmingham, B3 1RB, United Kingdom

      IIF 29
    • 85, Princes Street, Edinburgh, EH2 2ER, Scotland

      IIF 30
    • 109, Wellsford Avenue, Solihull, B92 8HB, United Kingdom

      IIF 31 IIF 32 IIF 33
    • 966, Old Lode Lane, Solihull, B92 8LN, England

      IIF 35
    • Unit 7 Highlands Court, Cranmore Avenue, Shirley, Solihull, B90 4LE, England

      IIF 36
child relation
Offspring entities and appointments
Active 10
  • 1
    109 Wellsford Avenue, Solihull, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-10-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2019-10-03 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 2
    Unit 7 Highlands Court Cranmore Avenue, Shirley, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-24 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-07-24 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 28 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 28 - Has significant influence or control over the trustees of a trustOE
  • 3
    CONCORD INTEL LIMITED - 2019-02-05
    109 Wellsford Avenue, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-07 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2018-12-07 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 4
    Suite 54, 123 Stratford Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-07 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-09-07 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 5
    Unit 7 Highlands Court Cranmore Avenue, Shirley, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -49,535 GBP2019-11-30
    Officer
    2020-09-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2020-09-03 ~ now
    IIF 36 - Right to appoint or remove directors as a member of a firmOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 6
    966 Old Lode Lane, Solihull, England
    Active Corporate (1 parent)
    Officer
    2019-02-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-02-04 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 7
    Suite 2, Discovery House, Jubilee Estate, Gorsey Lane, Coleshill, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-17 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 8
    Suite 2 Discovery House Jubilee Estate, Gorsey Lane, Coleshill, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-16 ~ dissolved
    IIF 1 - Director → ME
  • 9
    85 Princes Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2019-07-24 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2019-07-24 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 10
    Monarch House, Coxmoor Road, Sutton-in-ashfield, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-17 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2019-09-17 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
Ceased 14
  • 1
    C/o Quantuma Advisory Limited, Office D Beresford House Town Quay, Southampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -61,338 GBP2019-05-31
    Officer
    2017-11-13 ~ 2017-11-14
    IIF 9 - Director → ME
  • 2
    112 Chase Street, Luton, England
    Dissolved Corporate
    Officer
    2018-09-25 ~ 2019-10-01
    IIF 22 - Director → ME
    Person with significant control
    2018-09-25 ~ 2019-10-01
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 3
    Phoenix House, Mill Street, Luton
    Dissolved Corporate (1 parent)
    Officer
    2015-10-12 ~ 2016-02-08
    IIF 8 - Director → ME
  • 4
    Marine, Thetis Road, Cowes, Isle Of Wight, England
    Dissolved Corporate (2 parents)
    Officer
    2014-01-29 ~ 2015-11-27
    IIF 24 - Director → ME
  • 5
    66-72 Chapeltown Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-05 ~ 2017-01-04
    IIF 4 - Director → ME
  • 6
    Unit 7 Highlands Court Cranmore Avenue, Shirley, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -49,535 GBP2019-11-30
    Officer
    2019-08-06 ~ 2019-08-06
    IIF 15 - Director → ME
  • 7
    Office D Beresford House, Town Quay, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -115,004 GBP2017-05-31
    Officer
    2017-11-13 ~ 2017-11-14
    IIF 18 - Director → ME
  • 8
    Suite 54, 123 Stratford Road, Shirley, Solihull, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    2016-10-28 ~ 2018-10-01
    IIF 6 - Director → ME
    Person with significant control
    2016-10-28 ~ 2017-09-01
    IIF 27 - Ownership of shares – 75% or more OE
  • 9
    Part 3rd Floor Front 24, Bennetts Hill, Birmingham, United Kingdom
    Dissolved Corporate
    Officer
    2013-04-16 ~ 2014-05-30
    IIF 23 - Director → ME
  • 10
    Grosvenor House, 11 St. Pauls Square, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-03 ~ 2019-09-23
    IIF 17 - Director → ME
    Person with significant control
    2017-10-03 ~ 2019-09-23
    IIF 29 - Ownership of shares – 75% or more OE
  • 11
    CREAMS CAFE LIMITED - 2015-01-20
    C/o Quantuma Llp High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    369,224 GBP2018-05-31
    Officer
    2017-11-13 ~ 2017-11-14
    IIF 19 - Director → ME
  • 12
    C/o Quantuma Advisory Limited, Office D Beresford House Town Quay, Southampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -85,155 GBP2019-05-31
    Officer
    2017-11-13 ~ 2017-11-14
    IIF 10 - Director → ME
  • 13
    Phoenix House, Mill Street, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-03 ~ 2016-02-08
    IIF 3 - Director → ME
  • 14
    66-72 Chapeltown Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-05 ~ 2017-01-04
    IIF 5 - 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.