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 Nigel Stuart Grinstead

    Related profiles found in government register
  • Mr Nigel Stuart Grinstead
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Buckley Medical Centre, Alltami Road, Buckley, Flintshire, CH7 3PG, United Kingdom

      IIF 1
    • Harscombe House, 1 Darklake View, Estover, Plymouth, PL6 7TL

      IIF 2
    • Harscombe House, 1 Darklake View, Estover, Plymouth, PL6 7TL, England

      IIF 3
    • Orbital House, 20 Easten Road, Romford, Essex, RM1 3PJ

      IIF 4
    • Orbital House, 20 Eastern Road, Romford, Essex, RM1 3PJ

      IIF 5
    • Orbital House, 20 Eastern Road, Romford, Essex, RM1 3PJ, United Kingdom

      IIF 6 IIF 7 IIF 8
    • Tsba, Unit 4, Mother Hubbard's, Curload, Stoke St Gregory, Taunton, TA3 6JD, United Kingdom

      IIF 11
    • Burrow House, Mount Bennett Road, Tywardreath, Cornwall, PL24 2QX, United Kingdom

      IIF 12
  • Mr Nigel Stuart Grinstead
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • 24, Marine Road, Walmer, Deal, CT14 7DN, England

      IIF 13
    • The Beacon Practice, The Beacon, Eastbourne, East Sussex, BN21 3NW, England

      IIF 14
    • Burrow House, Burrow House, Mount Bennett Road, Tywardreath, Par, Cornwall, PL24 2QX, United Kingdom

      IIF 15
    • Burrow House, Mount Bennett Road, Tywardreath, Par, Cornwall, PL24 2QX, United Kingdom

      IIF 16
    • Nigel Grinstead, Mount Bennett Road, Tywardreath, Par, Cornwall, PL24 2QX, United Kingdom

      IIF 17
    • Orbital House, Eastern Road, Romford, RM1 3PJ, England

      IIF 18
    • Stafford House, Blackbrook Park Avenue, Taunton, TA1 2PX

      IIF 19
  • Grinstead, Nigel Stuart
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Buckley Medical Centre, Alltami Road, Buckley, Flintshire, CH7 3PG, United Kingdom

      IIF 20
    • Bradleys Practice, Glanrafon Medical Centre, Glanrafon Road, Mold, Flintshire, CH7 1PA, Wales

      IIF 21
    • Orbital House, 20 Eastern Road, Romford, Essex, RM1 3PJ, United Kingdom

      IIF 22 IIF 23
    • Tsba, Unit 4, Mother Hubbard's, Curload, Stoke St Gregory, Taunton, TA3 6JD, United Kingdom

      IIF 24
    • Burrow House, Mount Bennett Road, Tywardreath, Cornwall, PL24 2QX, United Kingdom

      IIF 25
  • Grinstead, Nigel Stuart
    British chief executive born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harscombe House, 1 Darklake View, Estover, Plymouth, PL6 7TL

      IIF 26
    • Burrow House, Mount Bennett Road, Tywardreath, Cornwall, PL24 2QX, United Kingdom

      IIF 27
  • Grinstead, Nigel Stuart
    British company director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harscombe House, 1 Darklake View, Estover, Plymouth, PL6 7TL, England

      IIF 28
  • Grinstead, Nigel Stuart
    British director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orbital House, 20 Eastern Road, Romford, Essex, RM1 3PJ, United Kingdom

      IIF 29
  • Grinstead, Nigel
    British director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • 2, Upperton Gardens, Eastbourne, BN21 2AH, England

      IIF 30
  • Grinstead, Nigel Stuart
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • 24, Marine Road, Walmer, Deal, CT14 7DN, England

      IIF 31
    • 2 Arlington Court, Whittle Way, Arlington Business Park, Stevenage, SG1 2FS, England

      IIF 32
  • Grinstead, Nigel Stuart
    British ceo born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • 17-18 Leach Road, Chard Business Park, Chard, Somerset, TA20 1FA, United Kingdom

      IIF 33
    • Menai Science Park, Parc Gwyddoniaeth Menai, Gaerwen, LL60 6AG, Wales

      IIF 34
  • Grinstead, Nigel Stuart
    British chief executive born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Beacon Practice, The Beacon, Eastbourne, East Sussex, BN21 3NW, England

      IIF 35
    • Burrow House, Burrow House, Mount Bennett Road, Tywardreath, Par, Cornwall, PL24 2QX, United Kingdom

      IIF 36
    • Burrow House, Mount Bennett Road, Tywardreath, Par, Cornwall, PL24 2QX, United Kingdom

      IIF 37
    • Nigel Grinstead, Mount Bennett Road, Tywardreath, Par, Cornwall, PL24 2QX, United Kingdom

      IIF 38
  • Grinstead, Nigel Stuart
    British company director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • Orbital House, Eastern Road, Romford, RM1 3PJ, England

      IIF 39
    • Orbital House, Kingston Smith Eastern Road, Romford, Essex, RM1 3PJ, United Kingdom

      IIF 40
  • Grinstead, Nigel Stuart
    British consultant born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • Burrow House, Mount Bennett Road, Tywardreath, Par, Cornwall, PL24 2QX, England

      IIF 41
    • Stafford House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX

      IIF 42
  • Grinstead, Nigel Stuart
    British director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • 2 Upperton Gardens, Eastbourne, East Sussex, BN21 2AH, England

      IIF 43 IIF 44
    • Somerset House, Strand, London, WC2R 1LA, United Kingdom

      IIF 45
    • Burrow House, Mount Bennett Road, Tywardreath, Par, Cornwall, PL24 2QX, England

      IIF 46
    • Orbital House, 20 Eastern Road, Romford, Essex, RM1 3PJ, United Kingdom

      IIF 47 IIF 48 IIF 49
  • Grinstead, Nigel Stuart
    British management consultant born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • Burrow House, Mount Bennett Road, Tywardreath, Par, Cornwall, PL24 2QX, United Kingdom

      IIF 50
    • Orbital House, 20 Eastern Road, Romford, Essex, RM1 3PJ, United Kingdom

      IIF 51
    • Stafford House, Blackbrook Park Avenue, Taunton, TA1 2PX

      IIF 52
  • Grinstead, Nigel Stuart
    British company director born in February 1958

    Resident in Gbr

    Registered addresses and corresponding companies
    • 1 Elm Grove, Taunton, Somerset, TA1 1EG

      IIF 53
  • Grinstead, Nigel Stuart
    British consultant born in February 1958

    Resident in Gbr

    Registered addresses and corresponding companies
    • 1 Elm Grove, Taunton, Somerset, TA1 1EG

      IIF 54
  • Grinstead, Nigel Stuart
    British director born in February 1958

    Resident in Gbr

    Registered addresses and corresponding companies
    • Orbital House, 20 Easten Road, Romford, Essex, RM1 3PJ

      IIF 55
  • Grinstead, Nigel Stuart
    British management consultant born in February 1958

    Resident in Gbr

    Registered addresses and corresponding companies
    • 1 Elm Grove, Taunton, Somerset, TA1 1EG

      IIF 56
  • Grinstead, Nigel Stuart
    born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • Orbital House, 20 Eastern Road, Romford, Essex, RM1 3PJ, United Kingdom

      IIF 57
  • Grinstead, Nigel Stuart
    British management consultant

    Registered addresses and corresponding companies
    • Burrow House, Mount Bennett Road, Tywardreath, Par, Cornwall, PL24 2QX, United Kingdom

      IIF 58
  • Grinstead, Nigel Stuart

    Registered addresses and corresponding companies
    • 17-18 Leach Road, Chard Business Park, Chard, Somerset, TA20 1FA, United Kingdom

      IIF 59
child relation
Offspring entities and appointments
Active 32
  • 1
    Stafford House, Blackbrook Park Avenue, Taunton
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    150 GBP2016-09-30
    Officer
    2008-09-12 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Harscombe House 1 Darklake View, Estover, Plymouth, England
    Dissolved Corporate (4 parents)
    Officer
    2023-08-07 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2023-10-09 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 3
    Bradleys Practice, Glanrafon Medical Centre, Glanrafon Road, Mold, Flintshire, Wales
    Active Corporate (5 parents)
    Officer
    2025-02-26 ~ now
    IIF 21 - Director → ME
  • 4
    24 Marine Road, Walmer, Deal, England
    Active Corporate (1 parent)
    Officer
    2026-02-09 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2026-02-09 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    Stafford House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved Corporate (3 parents)
    Officer
    2006-07-25 ~ dissolved
    IIF 41 - Director → ME
  • 6
    Buckley Medical Centre, Alltami Road, Buckley, Flintshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -661 GBP2024-12-31
    Officer
    2023-12-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-12-08 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    2 Upperton Gardens, Eastbourne, East Sussex, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2021-02-25 ~ dissolved
    IIF 44 - Director → ME
  • 8
    Orbital House, 20 Eastern Road, Romford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2015-10-14 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 9
    2 Upperton Gardens, Eastbourne, East Sussex, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6 GBP2023-03-31
    Officer
    2021-07-31 ~ dissolved
    IIF 30 - Director → ME
  • 10
    2 Upperton Gardens, Eastbourne, East Sussex, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    6 GBP2023-03-31
    Officer
    2021-03-25 ~ dissolved
    IIF 43 - Director → ME
  • 11
    Orbital House, 20 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2021-08-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2021-08-06 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 12
    Burrow House, Mount Bennett Road, Tywardreath, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-15 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2019-03-15 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 13
    GREEN VALET LIMITED - 2010-09-08 06977033
    NETQUAY LIMITED - 1993-03-17
    2 Arlington Court Whittle Way, Arlington Business Park, Stevenage, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    2017-10-05 ~ now
    IIF 32 - Director → ME
  • 14
    Orbital House, 20 Eastern Road, Romford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    2014-02-20 ~ dissolved
    IIF 51 - Director → ME
  • 15
    Somerset House, Strand, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-04-06 ~ dissolved
    IIF 45 - Director → ME
  • 16
    Stafford House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved Corporate (3 parents)
    Officer
    2006-07-25 ~ dissolved
    IIF 42 - Director → ME
  • 17
    Burrow House Burrow House, Mount Bennett Road, Tywardreath, Par, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-24 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2019-01-24 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 18
    Tsba, Unit 4, Mother Hubbard's, Curload, Stoke St Gregory, Taunton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-03-10 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 19
    COMMUNITY HEALTH DIRECT LIMITED - 2012-05-17
    Orbital House, 20 Easten Road, Romford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-02-29
    Officer
    2011-02-16 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 20
    Orbital House, 20 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2016-11-03 ~ now
    IIF 23 - Director → ME
  • 21
    Orbital House, 20 Eastern Road, Romford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2014-10-15 ~ dissolved
    IIF 57 - LLP Designated Member → ME
  • 22
    OPEN JUNCTION LIMITED - 2014-10-14 OC395901, 10460647
    Orbital House, 20 Eastern Road, Romford, Essex
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -12,814 GBP2024-06-30
    Officer
    2013-12-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 23
    Orbital House, Kingston Smith Eastern Road, Romford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    243 GBP2019-04-30
    Officer
    2018-04-28 ~ dissolved
    IIF 40 - Director → ME
  • 24
    Stafford House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved Corporate (1 parent)
    Officer
    1995-08-14 ~ dissolved
    IIF 50 - Director → ME
    1995-08-14 ~ dissolved
    IIF 58 - Secretary → ME
  • 25
    Nigel Grinstead Mount Bennett Road, Tywardreath, Par, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-13 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2018-08-13 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 26
    Burrow House Mount Bennett Road, Tywardreath, Par, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-24 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2019-01-24 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 27
    Orbital House, 20 Eastern Road, Romford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,298 GBP2017-11-30
    Officer
    2016-02-19 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    Orbital House, 20 Eastern Road, Romford, Essex, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -2,763 GBP2017-12-31
    Officer
    2015-10-14 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 29
    Harscombe House 1 Darklake View, Estover, Plymouth
    Dissolved Corporate (1 parent)
    Officer
    2023-05-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2023-05-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 30
    Stafford House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved Corporate (1 parent)
    Officer
    2011-02-03 ~ dissolved
    IIF 46 - Director → ME
  • 31
    BENETELLA LIMITED - 2016-10-11
    Orbital House, 20 Eastern Road, Romford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-07-20 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-07-20 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    17-18 Leach Road Chard Business Park, Chard, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,089 GBP2018-04-30
    Officer
    2017-04-19 ~ dissolved
    IIF 33 - Director → ME
    2017-04-19 ~ dissolved
    IIF 59 - Secretary → ME
Ceased 6
  • 1
    Onyx 12 Little Park Farm Road, Segensworth Roundabout, West, Fareham, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    321,035 GBP2016-03-31
    Officer
    2008-05-30 ~ 2014-06-09
    IIF 56 - Director → ME
  • 2
    25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    2007-09-26 ~ 2007-10-09
    IIF 54 - Director → ME
  • 3
    HEALTH EINFO LIMITED - 2006-04-24
    HEALTH E INFO LIMITED - 2006-02-08
    HEALTH INFORMATION JV LIMITED - 2006-01-25
    One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (7 parents)
    Officer
    2007-06-14 ~ 2008-06-26
    IIF 53 - Director → ME
  • 4
    17-18 Leach Road Chard Business Park, Chard, Somerset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -36,921 GBP2024-03-31
    Officer
    2018-09-05 ~ 2018-10-30
    IIF 39 - Director → ME
    Person with significant control
    2018-09-05 ~ 2018-10-30
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 5
    C/o Bridgewood Financial Solutions Limited, Cumberland House, 35 Park Row, Nottingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -42,288 GBP2019-06-30
    Officer
    2017-06-06 ~ 2021-01-18
    IIF 34 - Director → ME
  • 6
    The Beacon Practice, The Beacon, Eastbourne, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-09-03 ~ 2023-08-22
    IIF 35 - Director → ME
    Person with significant control
    2021-09-03 ~ 2023-08-22
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE

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.