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

Unwin, Grant John

    Related profiles found in government register
  • Unwin, Grant John
    British company director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143, Great Ancoats Street, Manchester, M4 6DH, England

      IIF 1 IIF 2
  • Unwin, Grant John
    British director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119, Partington Lane, Swinton, Manchester, M27 0NS, England

      IIF 3
    • icon of address 143, Great Ancoats Street, Manchester, Greater Manchester, M4 6DH, England

      IIF 4
    • icon of address 143, Great Ancoats Street, Manchester, M4 6DH, England

      IIF 5
    • icon of address Unit 2, 143, Great Ancoats Street, Manchester, M4 6DH, England

      IIF 6
    • icon of address 130 London Road, Redhill, RH1 2JU, England

      IIF 7
    • icon of address York House, Sandal Castle Centre, Wakefield, West Yorkshire, WF2 7EQ, United Kingdom

      IIF 8
  • Unwin, Grant John
    English company director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67-71 Rochdale Road, Manchester, M4 4HU, England

      IIF 9
    • icon of address 69-71, Rochdale Road, Manchester, M4 4HU, England

      IIF 10
  • Unwin, Grant John
    English directo born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 901, 12 Arundel Street, Manchester, M15 4JR, England

      IIF 11
  • Unwin, Grant John
    English director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 901, 12, Arundel Street, Manchester, Greater Manchester, M15 4JR, United Kingdom

      IIF 12
    • icon of address 901, 12 Arundel Street, Manchester, M15 4JR, England

      IIF 13
    • icon of address Apartment 901, 12 Arundel Street, Manchester, M15 4JR, England

      IIF 14 IIF 15
    • icon of address Apartment 901, Base Apts, 12 Arundel Street, Manchester, M15 4JR, England

      IIF 16
  • Unwin, Grant
    English director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 1705, Michigan Point Tower A, Salford, M50 2HB, England

      IIF 17
  • Mr Grant John Unwin
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143, Great Ancoats Street, Manchester, Greater Manchester, M4 6DH

      IIF 18
    • icon of address 130 London Road, Redhill, RH1 2JU, England

      IIF 19
  • Unwin, Grant John
    English born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Brookfield Drive, Horley, RH6 9HN, England

      IIF 20
    • icon of address 11, Brookfield Drive, Horley, West Sussex, RH6 9HN, United Kingdom

      IIF 21
  • Mr Grant John Unwin
    English born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67-71 Rochdale Road, Manchester, M4 4HU, England

      IIF 22
    • icon of address 69-71, Rochdale Road, Manchester, M4 4HU, England

      IIF 23
    • icon of address 901, 12, Arundel Street, Manchester, Greater Manchester, M15 4JR, United Kingdom

      IIF 24
    • icon of address 901, 12 Arundel Street, Manchester, M15 4JR, England

      IIF 25
    • icon of address Apartment 901, 12 Arundel Street, Manchester, M15 4JR, England

      IIF 26 IIF 27
    • icon of address Apartment 901, Base Apts, 12 Arundel Street, Manchester, M15 4JR, England

      IIF 28
    • icon of address Suite 901, 12 Arundel Street, Manchester, M15 4JR, England

      IIF 29
  • Unwin, Grant John

    Registered addresses and corresponding companies
    • icon of address 143, Great Ancoats Street, Manchester, M4 6DH, England

      IIF 30 IIF 31
    • icon of address 67-71 Rochdale Road, Manchester, M4 4HU, England

      IIF 32
    • icon of address 69-71, Rochdale Road, Manchester, M4 4HU, England

      IIF 33
    • icon of address 130 London Road, Redhill, RH1 2JU, England

      IIF 34
    • icon of address 15, Eades Street, Salford, M6 6PG, United Kingdom

      IIF 35
  • Unwin, Grant
    English born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Brookfield Drive, Horley, Horley, RH6 9HN, United Kingdom

      IIF 36
  • Unwin, Grant

    Registered addresses and corresponding companies
    • icon of address 11, Brookfield Drive, Horley, RH6 9HN, England

      IIF 37
    • icon of address 11, Brookfield Drive, Horley, West Sussex, RH6 9HN, United Kingdom

      IIF 38
    • icon of address 143, Great Ancoats Street, Manchester, M4 6DH, England

      IIF 39
  • Mr Grant Unwin
    English born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Brookfield Drive, Horley, Horley, RH6 9HN, United Kingdom

      IIF 40
  • Mr Grant John Unwin
    English born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Brookfield Drive, Horley, RH6 9HN, United Kingdom

      IIF 41 IIF 42
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 11 Brookfield Drive Horley, Horley, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-08-12 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 1 Hugh Business Park, Rossendale, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-01-31
    Officer
    icon of calendar 2015-04-02 ~ dissolved
    IIF 3 - Director → ME
  • 3
    icon of address Apartment 901 12 Arundel Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-03-10 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 4
    icon of address Apartment 901, Base Apts 12 Arundel Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-22 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Suite 901, 12 Arundel Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-06 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-07-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Apartment 901 12 Arundel Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-30 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 901 12 Arundel Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-23 ~ now
    IIF 10 - Director → ME
    icon of calendar 2018-04-23 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ now
    IIF 23 - Has significant influence or controlOE
  • 8
    AG PUBLISHING (UK) LTD - 2012-01-27
    icon of address 143 Great Ancoats Street, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    876 GBP2016-01-31
    Officer
    icon of calendar 2011-01-10 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 67-71 Rochdale Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-03 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2017-03-03 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 10
    MOBILE CAPITAL LTD - 2012-03-13
    icon of address York House, Sandal Castle Centre, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-05 ~ dissolved
    IIF 8 - Director → ME
  • 11
    LANTERN MMF LIMITED - 2020-07-01
    icon of address 901 12 Arundel Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 12
    icon of address 143 Great Ancoats Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-27 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2013-02-27 ~ dissolved
    IIF 39 - Secretary → ME
  • 13
    icon of address 143 Great Ancoats Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-28 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2015-09-28 ~ dissolved
    IIF 31 - Secretary → ME
  • 14
    icon of address 67-67 Rochdale Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-22 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2018-01-22 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 15
    icon of address Unit 2 143, Great Ancoats Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-25 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2013-01-25 ~ dissolved
    IIF 35 - Secretary → ME
  • 16
    icon of address 96 Victoria Road, Horley, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 21 - Director → ME
    icon of calendar 2024-08-09 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-09 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 96 Victoria Road, Horley, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -55,182 GBP2024-04-30
    Officer
    icon of calendar 2023-04-19 ~ now
    IIF 20 - Director → ME
    icon of calendar 2023-04-19 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 18
    icon of address 901, 12 Arundel Street, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-29 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    icon of address Ammobox, Outer Space Centre Express Trading Estate, Stone Hill Road, Farnworth, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-31 ~ 2016-02-01
    IIF 2 - Director → ME
    icon of calendar 2015-07-31 ~ 2016-02-01
    IIF 30 - Secretary → ME
  • 2
    icon of address 9b Emlyn Street, Worsley, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-01 ~ 2020-02-15
    IIF 17 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.