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 Neil Stuart Grinnall

    Related profiles found in government register
  • Mr Neil Stuart Grinnall
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Accountancy 4 Wealth Ltd, 33 Wolverhampton Road, Cannock, WS11 1AP

      IIF 1
    • C/o Accountancy 4 Wealth Ltd, 33 Wolverhampton Road, Cannock, WS11 1AP, United Kingdom

      IIF 2
    • Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR, United Kingdom

      IIF 3
    • Suite 10 Gemini House, Stourport Road, Kidderminster, DY11 7QL, England

      IIF 4 IIF 5
    • 43 - 45, Hesketh House, Portman Square, London, W1H 6HN, England

      IIF 6
    • 3, Kings Avenue, Poole, Dorset, BH14 9QF, England

      IIF 7
    • Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW, United Kingdom

      IIF 8
    • The Mill, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, NN12 7LS, United Kingdom

      IIF 9
    • Unit 1, Byngs Business Park, Soake Road, Denmead, Waterlooville, Hampshire, PO7 6QX, United Kingdom

      IIF 10 IIF 11
  • Mr Neil Grinnall
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Accountancy 4 Wealth Ltd, 33 Wolverhampton Road, Cannock, WS11 1AP, United Kingdom

      IIF 12
    • Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR

      IIF 13
    • Ivy Court, Stonehall Common, Kempsey, Worcester, WR5 3QQ, England

      IIF 14
  • Neil Grinnall
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Accountancy 4 Wealth Ltd, 33 Wolverhampton Road, Cannock, WS11 1AP, United Kingdom

      IIF 15 IIF 16 IIF 17
  • Mr Neil Stuart Grinnall
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 33, Wolverhampton Road, Cannock, WS11 1AP, England

      IIF 18
    • Regus House, Herons Way, Chester Business Park, Cheshire, CH4 9QR, England

      IIF 19
  • Mr Neil Grinnall
    British born in June 2018

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR

      IIF 20
  • Grinnall, Neil Stuart
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Accountancy 4 Wealth Ltd, 33 Wolverhampton Road, Cannock, WS11 1AP

      IIF 21
  • Grinnall, Neil Stuart
    British company director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR, England

      IIF 22 IIF 23
    • Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR, United Kingdom

      IIF 24
  • Grinnall, Neil Stuart
    British developer born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hesketh House 43-45, Portman Square, London, W1H 6HN, United Kingdom

      IIF 25
    • 3, Kings Avenue, Poole, Dorset, BH14 9QF, England

      IIF 26
  • Grinnall, Neil Stuart
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regus House, Herons Way, Chester Business Park, Cheshire, CH4 9QR, England

      IIF 27 IIF 28
    • Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR, United Kingdom

      IIF 29 IIF 30 IIF 31
    • Regus House, Herons Way, Chester Business Park, Chester, United Kingdom

      IIF 34
    • Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW, United Kingdom

      IIF 35
  • Grinnall, Neil Stuart
    British property developer born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Accountancy 4 Wealth Ltd, 33 Wolverhampton Road, Cannock, WS11 1AP, United Kingdom

      IIF 36 IIF 37
    • Suite 10 Gemini House, Stourport Road, Kidderminster, DY11 7QL, England

      IIF 38
  • Grinnall, Neil
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Grinnall, Neil
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ivy Court, Stonehall Common, Kempsey, Worcester, WR5 3QQ, England

      IIF 43
  • Grinnall, Neil Stuart
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 33, Wolverhampton Road, Cannock, WS11 1AP, England

      IIF 44
    • Regus House, Herons Way, Chester Business Park, Cheshire, CH4 9QR, England

      IIF 45
  • Grinnall, Neil Stuart
    British director born in September 1962

    Resident in Spain

    Registered addresses and corresponding companies
    • 413 Laguna De Banus, Nueva, Andalucia, Marbella 29600, Spain

      IIF 46 IIF 47
  • Grinnall, Neil Stuart
    British director/developer born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 3, Kings Avenue, Poole, Dorset, BH14 9QF, United Kingdom

      IIF 48
  • Grinnall, Neil Stuart
    British born in September 1962

    Registered addresses and corresponding companies
    • 1 Foxhall Farm Barns Granary End Yarhampton, Stourport On Severn, Hereford & Worcester, DY13 OUX

      IIF 49
  • Grinnall, Neil Stuart
    British company director born in September 1962

    Registered addresses and corresponding companies
    • 81c Spetchley Road, Worcester, WR5 2LR

      IIF 50
    • The Crowle 3 Grange Lane, Fernhill Heath, Worcester, WR3 7UR

      IIF 51
  • Grinnall, Neil Stuart
    British director born in September 1962

    Registered addresses and corresponding companies
    • The Crowle 3 Grange Lane, Fernhill Heath, Worcester, WR3 7UR

      IIF 52
  • Grinnall, Neil Stuart
    British property developer born in September 1962

    Registered addresses and corresponding companies
    • Granary End, Yarhampton, Stourport-on-severn, Worcs, DY13 0UX

      IIF 53
    • The Crowle 3 Grange Lane, Fernhill Heath, Worcester, WR3 7UR

      IIF 54
child relation
Offspring entities and appointments
Active 15
  • 1
    C/o Accountancy 4 Wealth Ltd, 33 Wolverhampton Road, Cannock, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-08-31
    Officer
    2023-08-28 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2023-08-28 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 2
    Regus House Herons Way, Chester Business Park, Chester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,586,115 GBP2016-07-30
    Officer
    2015-05-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 3
    C/o Accountancy 4 Wealth Ltd, 33 Wolverhampton Road, Cannock, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2022-10-19 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2022-10-19 ~ now
    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
  • 4
    C/o Accountancy 4 Wealth Ltd, 33 Wolverhampton Road, Cannock, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    52,077 GBP2024-09-30
    Officer
    2022-09-27 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2022-09-27 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 5
    C/o Accountancy 4 Wealth Ltd, 33 Wolverhampton Road, Cannock, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-29 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2024-08-29 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 6
    33 Wolverhampton Road Wolverhampton Road, Cannock, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2018-07-09 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2018-07-09 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 7
    33 Wolverhampton Road, Cannock, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    394,013 GBP2019-10-31
    Officer
    2017-10-03 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2017-10-03 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 8
    Beaufort House, 94-96 Newhall Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    1998-07-01 ~ dissolved
    IIF 52 - Director → ME
  • 9
    County House, St. Marys Street, Worcester
    Dissolved Corporate (1 parent)
    Officer
    ~ dissolved
    IIF 54 - Director → ME
  • 10
    Beaufort House, 94-96 Newhall Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    1996-09-23 ~ dissolved
    IIF 51 - Director → ME
  • 11
    3 Kings Avenue, Poole, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    2014-12-09 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 12
    Regus House Herons Way, Chester Business Park, Chester, England, England
    Dissolved Corporate (2 parents)
    Officer
    2016-11-17 ~ dissolved
    IIF 24 - Director → ME
  • 13
    Unit 1, Byngs Business Park Soake Road, Denmead, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    8 The Briars, Waterberry Drive, Waterlooville, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2017-07-31
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    33 Wolverhampton Road, Cannock, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,300 GBP2025-02-28
    Officer
    2020-02-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2020-02-19 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
Ceased 22
  • 1
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2020-05-01 ~ 2021-08-19
    IIF 38 - Director → ME
    Person with significant control
    2020-05-01 ~ 2021-08-19
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    Suite 10 Gemini House, Stourport Road, Kidderminster, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2020-07-10 ~ 2021-08-19
    IIF 36 - Director → ME
    Person with significant control
    2020-07-10 ~ 2021-09-29
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ESRG BRADFORD STREET TWO LIMITED - 2018-01-19
    Cassidy House, Station Road, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-03-08 ~ 2017-08-07
    IIF 30 - Director → ME
  • 4
    ESRG BRADFORD STREET LIMITED - 2019-08-21
    Cassidy House, Station Road, Chester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -276,010 GBP2016-07-31
    Officer
    2015-12-15 ~ 2017-07-10
    IIF 31 - Director → ME
  • 5
    ESRG ST ANNES STREET LIMITED - 2018-04-30
    Sfp 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -233,026 GBP2016-07-31
    Officer
    2015-12-15 ~ 2017-11-01
    IIF 29 - Director → ME
    Person with significant control
    2017-03-10 ~ 2017-11-01
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    Regus House, Herons Way, Chester Business Park, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-30 ~ 2017-11-16
    IIF 45 - Director → ME
    Person with significant control
    2017-01-30 ~ 2017-11-16
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    3rd Floor Castlemead, Lower Castle Street, Bristol
    Liquidation Corporate (2 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -245,129 GBP2016-07-29
    Officer
    2015-03-25 ~ 2016-06-10
    IIF 48 - Director → ME
  • 8
    Regus House Herons Way, Chester Business Park, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-03-17 ~ 2017-11-16
    IIF 34 - Director → ME
  • 9
    ESRG CROCKETT'S LANE LIMITED - 2017-10-23
    Regus House Herons Way, Chester Business Park, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    2016-09-08 ~ 2017-10-11
    IIF 27 - Director → ME
  • 10
    Regus House Herons Way, Chester Business Park, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-05 ~ 2017-06-26
    IIF 28 - Director → ME
  • 11
    Regus House Herons Way, Chester Business Park, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-03-07 ~ 2017-11-16
    IIF 32 - Director → ME
  • 12
    Pure Offices, Wilton Drive, Warwick
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    1997-04-02 ~ 2015-04-23
    IIF 47 - Director → ME
  • 13
    Ivy Court Stonehall Common, Kempsey, Worcester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    2021-12-10 ~ 2025-03-14
    IIF 43 - Director → ME
    Person with significant control
    2021-12-10 ~ 2025-03-14
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    MAYFIELD LAND AND ESTATES 2 LIMITED - 2008-01-09
    NEIL GRINNALL PROPERTIES 2 LIMITED - 2006-03-08
    Lifford Hall Tunnel Lane, Kings Norton, Birmingham, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    277,048 GBP2024-02-29
    Officer
    2005-01-25 ~ 2006-07-07
    IIF 46 - Director → ME
  • 15
    E S R G LAND SOUTH EAST LIMITED - 2019-08-21
    VINTAGE HARK LIMITED - 2014-12-30
    Bank Farm Buildings Chester Road, Aldford, Chester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -861,503 GBP2022-10-31
    Officer
    2015-05-28 ~ 2018-06-26
    IIF 23 - Director → ME
    Person with significant control
    2018-06-19 ~ 2018-06-26
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    BAYVIEW (LAND) LIMITED - 2016-07-27
    8 The Briars, Waterlooville, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    2015-08-14 ~ 2019-02-07
    IIF 25 - Director → ME
    Person with significant control
    2016-08-13 ~ 2019-02-07
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    35 GBP2024-06-30
    Officer
    1997-07-03 ~ 1999-11-24
    IIF 53 - Director → ME
  • 18
    ESRG ROSLIN LIMITED - 2019-03-13
    Roslin House 2 Roslin Road, Talbot Woods, Bournemouth, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2016-01-05 ~ 2018-06-30
    IIF 33 - Director → ME
  • 19
    Henge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Person with significant control
    2024-02-04 ~ 2024-02-04
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    17 GBP2023-12-31
    Officer
    2020-07-10 ~ 2021-08-19
    IIF 37 - Director → ME
    Person with significant control
    2020-07-10 ~ 2021-08-19
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    11 GBP2024-03-31
    Officer
    1998-04-01 ~ 1999-11-24
    IIF 50 - Director → ME
  • 22
    North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    15 GBP2024-02-28
    Officer
    1994-02-10 ~ 1998-01-09
    IIF 49 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.