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

Grant, Ian Jonathan

    Related profiles found in government register
  • Grant, Ian Jonathan
    English accountant born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Grant, Ian Jonathan
    English charterd accountant born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address High Trees, 5 Wigton Chase, Leeds, Yorkshire, LS17 8SG

      IIF 5
  • Grant, Ian Jonathan
    English chartered accountant born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Halifax Court, Dunston, Gateshead, Tyne & Wear, NE11 9JT, United Kingdom

      IIF 6
    • icon of address Unit 7, Halifax Court, Dunston, Gateshead, Tyne And Wear, NE11 9JT, England

      IIF 7 IIF 8 IIF 9
    • icon of address 11, Park Place, Leeds, LS1 2RX, England

      IIF 10 IIF 11
    • icon of address 11, Park Place, Leeds, West Yorkshire, LS1 2RX, England

      IIF 12
    • icon of address 11, Park Place, Leeds, West Yorkshire, LS1 2RX, United Kingdom

      IIF 13
    • icon of address Donisthorpe Hall, Shadwell Lane, Leeds, West Yorkshire, LS17 6AW

      IIF 14
    • icon of address Ground Floor, Trust Headquarters, Beckett Street, St James's University Hospital, Leeds, LS9 7TF, United Kingdom

      IIF 15
    • icon of address High Trees, 5 Wigton Chase, Leeds, Yorkshire, LS17 8SG

      IIF 16 IIF 17 IIF 18
    • icon of address Third Floor, 10 South Parade, Leeds, West Yorkshire, LS1 5QS, United Kingdom

      IIF 25
  • Grant, Ian Jonathan
    English director born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clockwise, Yorkshire House, Greek Street, Leeds, West Yorkshire, LS1 5SH, England

      IIF 26
    • icon of address Third Floor, 10 South Parade, Leeds, West Yorkshire, LS1 5QS, England

      IIF 27
  • Grant, Ian Jonathan
    English partner accountant born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address High Trees, 5 Wigton Chase, Leeds, Yorkshire, LS17 8SG

      IIF 28
  • Grant, Ian Jonathan
    born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Park Place, Leeds, LS1 2RX, United Kingdom

      IIF 29
    • icon of address Third Floor, 10 South Parade, Leeds, West Yorkshire, LS1 5QS, England

      IIF 30
  • Mr Ian Jonathan Grant
    English born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Park Place, Leeds, LS1 2RU

      IIF 31
    • icon of address 11, Park Place, Leeds, West Yorkshire, LS1 2RX

      IIF 32
    • icon of address High Trees, 5 Wigton Chase, Leeds, West Yorkshire, LS17 8SG, England

      IIF 33
    • icon of address Third Floor, 10 South Parade, Leeds, West Yorkshire, LS1 5QS, England

      IIF 34
  • Grant, Ian Jonathan
    English

    Registered addresses and corresponding companies
    • icon of address High Trees, 5 Wigton Chase, Leeds, Yorkshire, LS17 8SG

      IIF 35
  • Grant, Ian Jonathan
    English accountant

    Registered addresses and corresponding companies
  • Grant, Ian Jonathan
    English chartered accountant

    Registered addresses and corresponding companies
    • icon of address High Trees, 5 Wigton Chase, Leeds, Yorkshire, LS17 8SG

      IIF 39 IIF 40
  • Grant, Jonathan Ian
    British chartered accountant born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Club House, Wike, Leeds, LS17 9NH

      IIF 41
  • Grant, Jonathan Ian
    British none born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Club House, Wike, Leeds, West Yorkshire, LS17 9NH, United Kingdom

      IIF 42
  • Mr Ian Jonathan Grant
    British born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor, 10 South Parade, Leeds, West Yorkshire, LS1 5QS, England

      IIF 43
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Third Floor, 10 South Parade, Leeds, West Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    7,632 GBP2024-12-31
    Officer
    icon of calendar 2012-11-22 ~ now
    IIF 25 - Director → ME
  • 2
    TAX GUIDANCE CENTRE LIMITED - 1999-01-13
    icon of address 11 Park Place, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-11 ~ dissolved
    IIF 18 - Director → ME
  • 3
    icon of address 11 Park Place, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,525 GBP2017-07-31
    Officer
    icon of calendar 1996-01-02 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 1992-03-05 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    LEEDS CARES - 2023-07-27
    LEEDS HOSPITAL CHARITABLE FOUNDATION - 2018-05-15
    icon of address Ground Floor, Trust Headquarters Beckett Street, St James's University Hospital, Leeds, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 15 - Director → ME
  • 5
    icon of address High Trees, 5 Wigton Chase, Leeds, Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 1997-09-12 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 1997-09-12 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Unit 7 Halifax Court, Dunston, Gateshead, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-07 ~ dissolved
    IIF 7 - Director → ME
  • 7
    icon of address Unit 7 Halifax Court, Dunston, Gateshead, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-07 ~ dissolved
    IIF 9 - Director → ME
  • 8
    MAX LOGIC GROUP LIMITED - 2021-03-05
    icon of address Clockwise, Yorkshire House, Greek Street, Leeds, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,626 GBP2024-03-31
    Officer
    icon of calendar 2022-01-11 ~ now
    IIF 26 - Director → ME
  • 9
    icon of address Clockwise Yorkshire House, Greek Street, Leeds, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    253,494 GBP2024-03-31
    Officer
    icon of calendar 2020-04-06 ~ now
    IIF 29 - LLP Designated Member → ME
  • 10
    MPC CONSTRUCTION LIMITED - 2015-01-14
    M.P.C. NORTHERN (CONSULTANTS) LIMITED - 2014-05-19
    MPC UK MEDIA.COM LIMITED - 2007-09-26
    icon of address Unit 7 Halifax Court, Dunston, Gateshead, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-07 ~ dissolved
    IIF 8 - Director → ME
  • 11
    NEXGEN SOFTWARE LIMITED - 2017-04-11
    icon of address 11 Park Place, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2012-10-31 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Third Floor, 10 South Parade, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    19,935 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 19 - Director → ME
  • 13
    icon of address Third Floor, 10 South Parade, Leeds, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    90,209 GBP2022-03-31
    Officer
    icon of calendar 2020-05-29 ~ dissolved
    IIF 30 - LLP Designated Member → ME
  • 14
    icon of address 11 Park Place, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 21 - Director → ME
  • 15
    icon of address 5 Wigton Chase, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,163 GBP2024-01-31
    Officer
    icon of calendar 2001-10-31 ~ now
    IIF 16 - Director → ME
  • 16
    icon of address Third Floor, 10 South Parade, Leeds, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -24,006 GBP2023-11-30
    Officer
    icon of calendar 2021-11-22 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 16
  • 1
    WIGTON DEVELOPMENTS LIMITED - 2016-06-06
    icon of address Amt House, 174 Armley Road, Leeds, West Yorkshire, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -15,343 GBP2023-04-30
    Officer
    icon of calendar 2006-08-14 ~ 2015-04-08
    IIF 3 - Director → ME
    icon of calendar 2006-08-14 ~ 2015-04-08
    IIF 36 - Secretary → ME
  • 2
    icon of address 8 Unit 8, Thornbury Industrial Park, Woodhall Road, Bradford, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 1997-09-10 ~ 1999-11-29
    IIF 2 - Director → ME
    icon of calendar 1997-09-10 ~ 1999-11-29
    IIF 38 - Secretary → ME
  • 3
    THE LONDON OIL REFINING CO. LIMITED - 1998-02-20
    CHANGINGSCENE LIMITED - 1997-11-04
    icon of address Unit 8 Unit 8, Thornbury Industrial Park, Woodhall Road, Bradford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 1997-11-04 ~ 1999-11-29
    IIF 20 - Director → ME
    icon of calendar 1997-11-04 ~ 1999-11-29
    IIF 39 - Secretary → ME
  • 4
    icon of address 67 Saddler Street, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-25 ~ 2011-09-15
    IIF 28 - Director → ME
  • 5
    icon of address 29 Park Square West, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    383,881 GBP2021-06-29
    Officer
    icon of calendar 2009-11-20 ~ 2017-06-28
    IIF 14 - Director → ME
  • 6
    icon of address 29 Park Square West, Leeds, West Yorkshire
    Liquidation Corporate (6 parents)
    Equity (Company account)
    1,509,998 GBP2020-06-29
    Officer
    icon of calendar 2001-07-01 ~ 2017-06-28
    IIF 24 - Director → ME
    icon of calendar 2001-07-01 ~ 2017-06-28
    IIF 40 - Secretary → ME
  • 7
    icon of address 11 Ten Acre Drive, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-05-31 ~ 2010-08-13
    IIF 5 - Director → ME
  • 8
    LUCION SERVICES LIMITED - 2022-01-11
    icon of address Unit 5 Abbots Park, Preston Brook, Runcorn, Cheshire, United Kingdom
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 2015-03-06 ~ 2019-05-20
    IIF 6 - Director → ME
  • 9
    NORHAM HOUSE 1164 LIMITED - 2008-04-15
    LUCION ENVIRONMENTAL LIMITED - 2022-01-12
    icon of address Unit 5 Abbots Park, Preston Brook, Runcorn, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-09-03 ~ 2019-05-20
    IIF 12 - Director → ME
  • 10
    icon of address The Club House, Wike, Leeds, West Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-07-09 ~ 2017-01-28
    IIF 42 - Director → ME
  • 11
    icon of address The Club House, Wike, Leeds
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-10-24 ~ 2004-06-22
    IIF 22 - Director → ME
    icon of calendar 2014-07-28 ~ 2017-01-28
    IIF 41 - Director → ME
  • 12
    icon of address Unit 7 Halifax Court, Dunston, Gateshead, Tyne & Wear, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-05-06 ~ 2019-05-20
    IIF 11 - Director → ME
  • 13
    ASTONISH PRODUCTS LIMITED - 1998-02-20
    icon of address Unit 8 Thornbury Industrial Park, Woodhall Road, Bradford, West Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-05-20 ~ 1999-11-29
    IIF 23 - Director → ME
  • 14
    icon of address Ground Floor Finchale House, Belmont Business Park, Durham
    Active Corporate (1 parent)
    Equity (Company account)
    -301,100 GBP2024-12-31
    Officer
    icon of calendar 2005-12-20 ~ 2011-09-15
    IIF 1 - Director → ME
  • 15
    icon of address Unit 4 Madison Court, George Mann Road, Leeds, West Yorkshire
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    122,285 GBP2024-09-23
    Officer
    icon of calendar 2013-10-17 ~ 2017-09-25
    IIF 10 - Director → ME
  • 16
    icon of address Third Floor, 10 South Parade, Leeds, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -24,006 GBP2023-11-30
    Person with significant control
    icon of calendar 2024-09-17 ~ 2024-09-17
    IIF 43 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.