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, Steven Richard

    Related profiles found in government register
  • Grant, Steven Richard
    British born in November 1959

    Registered addresses and corresponding companies
  • Grant, Steven Richard
    British solicitor born in November 1959

    Registered addresses and corresponding companies
  • Grant, Steven Richard
    British

    Registered addresses and corresponding companies
    • icon of address 123 Deansgate, Manchester, M3 2BU

      IIF 30
    • icon of address 3 Kingston Avenue, Didsbury, Manchester, M20 2SP

      IIF 31 IIF 32
  • Grant, Steven Richard
    British solicitor born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49-51, Dale Street, Manchester, M1 2HF

      IIF 33
    • icon of address C/o Beever And Struthers, One Express, 1 George Leigh Street, Manchester, M4 5DL, England

      IIF 34 IIF 35
  • Grant, Steven Richard
    born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Pm+m, First Floor, Sandringham House, Hollins Brook Park, Pilsworth Road, Bury, Lancashire, BL9 8RN, England

      IIF 36
    • icon of address 378-380, Deansgate, Manchester, M3 4LY, England

      IIF 37
  • Grant, Steven Richard
    British director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Grant, Steven Richard
    British solicitor born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Steven Richard Grant
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 378-380, Deansgate, Manchester, M3 4LY

      IIF 49
  • Mr Steven Richard Grant
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 378-380, Deansgate, Castlefield, Manchester, M3 4LY, United Kingdom

      IIF 50
  • Steven Richard Grant
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 4
  • 1
    NASTY GAL LIMITED - 2017-02-23
    icon of address 378-380 Deansgate, Castlefield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-20 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 2
    PCGJ LLP - 2013-12-19
    icon of address 378-380 Deansgate, Manchester
    Active Corporate (21 parents, 3 offsprings)
    Officer
    icon of calendar 2013-10-09 ~ now
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Has significant influence or controlOE
  • 3
    icon of address C/o Beever And Struthers One Express, 1 George Leigh Street, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-06 ~ now
    IIF 35 - Director → ME
  • 4
    icon of address C/o Beever And Struthers One Express, 1 George Leigh Street, Manchester, England
    Active Corporate (11 parents)
    Net Assets/Liabilities (Company account)
    534,727 GBP2024-04-30
    Officer
    icon of calendar 2022-06-06 ~ now
    IIF 34 - Director → ME
Ceased 44
  • 1
    icon of address 21 Lombard Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-03-07 ~ 2014-02-14
    IIF 47 - Director → ME
  • 2
    EXIDE ELECTRONICS LIMITED - 2000-04-03
    FLEETNESS 157 LIMITED - 1995-12-12
    icon of address Tor Saint-cloud Way, C/o Vertiv, Maidenhead, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-06-26 ~ 1993-01-29
    IIF 16 - Nominee Director → ME
  • 3
    FLEETNESS 194 LIMITED - 1994-05-31
    icon of address Veritas House, Pierce Street, Macclesfield, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,098,877 GBP2024-12-31
    Officer
    icon of calendar 1994-01-13 ~ 1994-06-01
    IIF 14 - Nominee Director → ME
  • 4
    FLEETNESS 177 LIMITED - 1993-06-02
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-03-17 ~ 1993-07-09
    IIF 23 - Nominee Director → ME
  • 5
    FLEETNESS 237 LIMITED - 1997-04-15
    icon of address C/o Rsm Uk Restructuring Advisory Llp, Central Square, 5th Floor 29 Wellington Street, Leeds
    Dissolved Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    97,503 GBP2015-12-31
    Officer
    icon of calendar 1997-02-05 ~ 1997-04-17
    IIF 10 - Nominee Director → ME
  • 6
    FLEETNESS 174 LIMITED - 1995-12-12
    icon of address Ebury Gate, 23 Lower Belgrave Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-01-14 ~ 1993-07-01
    IIF 21 - Nominee Director → ME
  • 7
    SANFORD UK LIMITED - 1997-04-21
    FLEETNESS 224 LIMITED - 1996-04-19
    icon of address C/o Newell Rubbermaid Halifax Avenue, Fradley Park, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-12-22 ~ 1997-08-18
    IIF 28 - Director → ME
  • 8
    WASABI FROG LIMITED - 2014-04-14
    icon of address 49-51 Dale Street 49-51 Dale Street, Manchester, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2011-09-30 ~ 2014-02-14
    IIF 33 - Director → ME
  • 9
    icon of address 378-380 Deansgate, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2019-12-06 ~ 2022-11-16
    IIF 40 - Director → ME
  • 10
    CARE SUPREME LIMITED - 1991-12-17
    SOLIDSERVE LIMITED - 1991-10-17
    icon of address Pepper House, Market Sreet, Nantwich, Cheshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 1991-08-12 ~ 1991-08-16
    IIF 20 - Nominee Director → ME
  • 11
    CASELLA GMSS LIMITED - 2002-02-26
    GMSS LIMITED - 1999-12-09
    FLEETNESS 184 LIMITED - 1993-11-09
    icon of address C/o Bureau Veritas, Brandon House, 180 Borough High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-06-03 ~ 1993-11-30
    IIF 26 - Nominee Director → ME
  • 12
    PANNONE & PARTNERS LIMITED - 2014-02-24
    PMP SECRETARIAL SERVICES LIMITED - 1992-09-14
    FLEETNESS 131 LIMITED - 1991-06-27
    icon of address 123 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-10-12 ~ 2014-02-14
    IIF 30 - Secretary → ME
  • 13
    PANNONE LLP - 2014-02-24
    icon of address C/o Begbies Traynor, 340 Deansgate, Manchester
    Liquidation Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2006-01-16 ~ 2024-04-19
    IIF 36 - LLP Member → ME
  • 14
    PANNONE NOMINEES LIMITED - 2014-02-24
    FLEETNESS NOMINEES LIMITED - 2006-02-20
    icon of address 123 Deansgate, Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 1992-06-01 ~ 2014-02-14
    IIF 38 - Director → ME
  • 15
    PANNONE SERVICES (NO. 1) LIMITED - 2014-02-24
    PANNONE SERVICES LIMITED - 2012-03-07
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    25,881 GBP2016-04-30
    Officer
    icon of calendar 2011-11-14 ~ 2014-02-14
    IIF 45 - Director → ME
  • 16
    PANNONE SERVICES (NO. 2) LIMITED - 2014-02-24
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    23,884 GBP2016-04-30
    Officer
    icon of calendar 2012-02-14 ~ 2014-02-14
    IIF 44 - Director → ME
  • 17
    PANNONE SERVICES (NO. 3) LIMITED - 2014-02-24
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitfield, Greater Manchester
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    23,824 GBP2016-04-30
    Officer
    icon of calendar 2012-02-14 ~ 2014-02-14
    IIF 46 - Director → ME
  • 18
    BOOHOO PROPERTY HOLDINGS 2 LIMITED - 2025-04-03
    PANCORP2 LIMITED - 2022-01-21
    icon of address 49-51 Dale Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2020-04-08 ~ 2021-04-26
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-04-08 ~ 2021-04-26
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 19
    PANCORP1 LIMITED - 2025-02-11
    icon of address 49-51 Dale Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2020-04-08 ~ 2020-06-15
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-04-08 ~ 2020-06-15
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 20
    FLEETNESS 192 LIMITED - 1994-03-21
    icon of address 17 Crescent, Salford
    Active Corporate (3 parents)
    Equity (Company account)
    6,065,907 GBP2024-03-31
    Officer
    icon of calendar 1994-01-13 ~ 1994-04-05
    IIF 17 - Nominee Director → ME
  • 21
    FLEETNESS 207 LIMITED - 1995-05-23
    icon of address 32 Victoria Street, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-10-31
    Officer
    icon of calendar 1995-04-24 ~ 1995-06-15
    IIF 8 - Nominee Director → ME
  • 22
    GREATER MANCHESTER BUSES NORTH LIMITED - 1998-05-06
    icon of address The Point, 8th Floor, 37 North Wharf Road, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1993-05-12 ~ 1993-12-01
    IIF 32 - Nominee Secretary → ME
  • 23
    icon of address 3rd Floor, Accurist House, 44 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-01-14 ~ 1993-07-01
    IIF 25 - Nominee Director → ME
  • 24
    SEALOCRETE LIMITED - 2006-06-19
    FLEETNESS 156 LIMITED - 1992-08-28
    icon of address Moorside Mill, Church Street, Ainsworth
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 1992-06-26 ~ 1992-08-27
    IIF 15 - Nominee Director → ME
  • 25
    FLEETNESS 209 LIMITED - 2003-01-06
    icon of address 25 Hardman Street, Failsworth, Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    -10,999 GBP2024-04-30
    Officer
    icon of calendar 1995-04-24 ~ 1995-06-16
    IIF 11 - Nominee Director → ME
  • 26
    icon of address One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 1993-05-12 ~ 1993-12-01
    IIF 31 - Nominee Secretary → ME
  • 27
    FLEETNESS 195 LIMITED - 1994-06-09
    icon of address Ellis & Co, 114-120 Northgate Street, Chester, Cheshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,933,933 GBP2024-12-31
    Officer
    icon of calendar 1994-01-13 ~ 1994-06-17
    IIF 12 - Nominee Director → ME
  • 28
    SP IONICS LIMITED - 1996-04-24
    REFLECTIVE SOLUTIONS LIMITED - 1996-03-28
    FLEETNESS 223 LIMITED - 1996-02-02
    icon of address 14 Berkeley Court, Manor Park, Runcorn, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    534,782 GBP2024-03-31
    Officer
    icon of calendar 1995-12-22 ~ 1996-01-31
    IIF 7 - Nominee Director → ME
  • 29
    FLEETNESS 191 LIMITED - 1994-02-15
    icon of address Windsor Court Kingsmead Business Park, Frederick Place, High Wycombe, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-01-13 ~ 1994-02-11
    IIF 3 - Nominee Director → ME
  • 30
    FLEETNESS 212 LIMITED - 1995-08-11
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-06-30 ~ 1995-08-11
    IIF 27 - Director → ME
  • 31
    PC123 LIMITED - 2019-03-28
    icon of address 49-51 Dale Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-03-21 ~ 2019-03-22
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ 2019-03-22
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 32
    NEWELL LIMITED - 2012-03-30
    NEWELL HOLDINGS U.K. LIMITED - 1997-12-01
    FLEETNESS 199 LIMITED - 1994-11-17
    icon of address Halifax Avenue, Fradley Park, Lichfield, Staffordshire
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 1994-05-26 ~ 1994-11-24
    IIF 13 - Nominee Director → ME
  • 33
    icon of address 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1996-10-16 ~ 1996-10-25
    IIF 29 - Director → ME
  • 34
    CREATED BY NEON LTD - 2022-10-21
    FAST WEB MEDIA LTD. - 2019-11-20
    HERCULES COMMUNICATIONS LIMITED - 1999-04-08
    FLEETNESS 202 LIMITED - 1994-12-15
    icon of address 4385, 02946537 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    264 GBP2020-06-30
    Officer
    icon of calendar 1994-07-07 ~ 1994-12-07
    IIF 18 - Nominee Director → ME
  • 35
    FLEETNESS 235 LIMITED - 1997-01-02
    icon of address 11a Fletsand Road, Wilmslow, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-23 ~ 1996-12-16
    IIF 22 - Nominee Director → ME
  • 36
    FLEETNESS 232 LIMITED - 1996-10-18
    icon of address 1 Ambassador Place, Stockport Road, Altrincham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    87,923 GBP2020-03-31
    Officer
    icon of calendar 1996-06-10 ~ 1996-10-18
    IIF 19 - Nominee Director → ME
  • 37
    3421ST SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2005-05-04
    icon of address 4 Stable Street, London
    Active Corporate (5 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2015-12-31
    Officer
    icon of calendar 2005-05-20 ~ 2013-11-26
    IIF 43 - Director → ME
  • 38
    PRIORY REHABILITATION SERVICES LIMITED - 2007-06-25
    HIGHBANK HEALTH CARE LIMITED - 2003-05-15
    FEVRE LIMITED - 1996-03-05
    FLEETNESS 213 LIMITED - 1995-11-21
    icon of address Fifth Floor, 80 Hammersmith Road, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1995-06-30 ~ 1995-08-21
    IIF 1 - Nominee Director → ME
  • 39
    DENEB (UK) LIMITED - 1997-09-15
    FLEETNESS 231 LIMITED - 1996-10-02
    icon of address Unit 10 Rugby Park, Bletchley Road, Stockport, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    87,213 GBP2024-09-30
    Officer
    icon of calendar 1996-06-10 ~ 1996-11-25
    IIF 24 - Nominee Director → ME
  • 40
    FLEETNESS 227 LIMITED - 1996-06-18
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    127,600 GBP2023-11-30
    Officer
    icon of calendar 1996-02-26 ~ 1996-05-22
    IIF 5 - Nominee Director → ME
  • 41
    FLEETNESS 221 LIMITED - 1996-02-02
    icon of address Maritime Centre, Port Of Liverpool, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-12-22 ~ 1996-03-05
    IIF 9 - Nominee Director → ME
  • 42
    URBAN SPLASH (DEVELOPMENTS) LIMITED - 1999-12-15
    FLEETNESS 205 LIMITED - 1995-03-16
    icon of address C/o Urban Splash Timber Wharf, 16-22 Worsley Street, Manchester
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1994-07-07 ~ 1995-03-08
    IIF 2 - Nominee Director → ME
  • 43
    FLEETNESS 218 LIMITED - 1996-06-07
    icon of address Unit 26, Trinity Enterprise Centre, Furness Business Park, Barrow-in-furness, Cumbria, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1995-09-27 ~ 1996-05-30
    IIF 6 - Nominee Director → ME
  • 44
    URBAN SPLASH (BRITANNIA MILLS) LIMITED - 2000-11-02
    FLEETNESS 225 LIMITED - 1996-06-03
    icon of address Timber Wharf, 16-22 Worsley Street, Manchester
    Active Corporate (6 parents, 12 offsprings)
    Officer
    icon of calendar 1995-12-22 ~ 1996-05-22
    IIF 4 - Nominee 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 24 April 2025 and licensed under the Open Government Licence v3.0.