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, Peter James

    Related profiles found in government register
  • Grant, Peter James
    British banker born in December 1929

    Registered addresses and corresponding companies
    • Ground Floor Flat, 6 Thurloe Square, London, SW7 2TA

      IIF 1 IIF 2
  • Grant, Peter James
    British chairman born in December 1929

    Registered addresses and corresponding companies
    • Mountgerald, Dingwall, Ross-shire, IV15 9TT

      IIF 3 IIF 4
  • Grant, Peter James
    British company chairman born in December 1929

    Registered addresses and corresponding companies
    • Mountgerald, Dingwall, Ross-shire, IV15 9TT

      IIF 5
  • Grant, Peter James
    British company director born in December 1929

    Registered addresses and corresponding companies
    • Mountgerald, Dingwall, Ross-shire, IV15 9TT

      IIF 6
    • 14 Eaton Row, London, SW1W 0JA

      IIF 7
  • Grant, Peter James
    British director born in December 1929

    Registered addresses and corresponding companies
    • Mountgerald, Dingwall, Ross-shire, IV15 9TT

      IIF 8
  • Grant, Peter James
    British director of companies born in December 1929

    Registered addresses and corresponding companies
    • Mountgerald, Dingwall, Ross-shire, IV15 9TT

      IIF 9
  • Grant, Peter James
    British director born in May 1946

    Registered addresses and corresponding companies
    • 2 Marcus Close, Syston, Leicester, Leicestershire, LE7 1ZG

      IIF 10
  • Grant, Peter James
    British director

    Registered addresses and corresponding companies
    • 2 Marcus Close, Syston, Leicester, Leicestershire, LE7 1ZG

      IIF 11
  • Grant, Peter James
    British company director born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • 27 Clover Way, Syston, Leicester, Leicestershire, LE7 2BR

      IIF 12
    • 27, Clover Way, Syston, Leicestershire, LE7 2BR

      IIF 13 IIF 14
    • 63, Fosse Way, Syston, Leicestershire, LE7 2BR, England

      IIF 15
  • Grant, Peter James
    British director born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • 40, Home Close Road, Houghton On The Hill, Leicestershire, LE7 9GT, England

      IIF 16
    • 27, Clover Way, Syston, Leicester, Leicestershire, LE7 2BR

      IIF 17
  • Peter James Grant
    British born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • 63, Fosse Way, Syston, Leicestershire, LE7 1NF

      IIF 18 IIF 19
child relation
Offspring entities and appointments
Active 3
  • 1
    63 Fosse Way, Syston, Leicestershire
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,092 GBP2020-09-30
    Officer
    2008-10-01 ~ dissolved
    IIF 17 - director → ME
  • 2
    Insol House, 39 Station Road, Lutterworth, Leicestershire
    Corporate (2 parents)
    Officer
    1993-03-17 ~ now
    IIF 10 - director → ME
    2000-02-22 ~ now
    IIF 11 - secretary → ME
  • 3
    63 Fosse Way, Syston, Leicestershire
    Dissolved corporate (2 parents)
    Officer
    2011-01-17 ~ dissolved
    IIF 15 - director → ME
Ceased 14
  • 1
    SUN LIFE AND PROVINCIAL HOLDINGS PLC - 2000-09-29
    UAP HOLDINGS LIMITED - 1996-04-26
    PROVINCIAL GROUP HOLDINGS LIMITED - 1995-10-16
    ROCKLEIGH LIMITED - 1994-11-15
    TRUSHELFCO (NO. 2025) LIMITED - 1994-09-27
    20 Gracechurch Street, London, United Kingdom
    Corporate (12 parents, 9 offsprings)
    Officer
    1994-11-14 ~ 1995-10-04
    IIF 5 - director → ME
  • 2
    63 Fosse Way, Syston, Leicestershire
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,092 GBP2020-09-30
    Person with significant control
    2016-09-03 ~ 2017-05-15
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Has significant influence or control OE
  • 3
    BNP U.K. HOLDINGS LIMITED - 2000-05-25
    SORTJUST LIMITED - 1987-08-07
    30 Finsbury Square, London
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    ~ 2005-04-22
    IIF 7 - director → ME
  • 4
    BIG TREE INVESTMENTS LIMITED - 2021-08-05
    63 Fosse Way, Syston, Leicestershire
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2007-09-03 ~ 2021-07-31
    IIF 16 - director → ME
    Person with significant control
    2016-09-03 ~ 2021-07-31
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Has significant influence or control OE
  • 5
    Aviva, Wellington Row, York, United Kingdom
    Corporate (4 parents)
    Officer
    ~ 1995-04-26
    IIF 4 - director → ME
  • 6
    RUSSELL DECORATIVE STRUCTURES LIMITED - 2019-03-22
    JRE PRECISION LIMITED - 2010-08-24
    PG ASSETS LTD - 2010-07-19
    PETER GRANT ASSOCIATES LIMITED - 2009-11-08
    Suite B, Fairgate House 205 Kings Road, Tyseley, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    24,582 GBP2023-10-31
    Officer
    2003-04-24 ~ 2010-06-24
    IIF 12 - director → ME
  • 7
    AIRPORT MANAGEMENT SERVICES LIMITED - 2009-05-01
    Head Office, Inverness Airport, Inverness
    Dissolved corporate (2 parents)
    Officer
    1943-03-17 ~ 2001-02-28
    IIF 1 - director → ME
  • 8
    Head Office, Inverness Airport, Inverness
    Corporate (8 parents, 4 offsprings)
    Officer
    1993-03-17 ~ 2001-02-28
    IIF 2 - director → ME
  • 9
    PRESREG VALVES LTD - 2010-07-19
    ALMATEC LIMITED - 2009-11-08
    Oakmere House Woolstitch Park, Clifton Road, Netherseal, Derbyshire
    Dissolved corporate (1 parent)
    Officer
    2009-10-20 ~ 2010-06-24
    IIF 13 - director → ME
  • 10
    RUSSELL SENSORS LIMITED - 2010-08-24
    PETER GRANT ASSOCIATES LIMITED - 2010-07-19
    ALMASAFE LIMITED - 2009-11-08
    Arlington House, Priorfields, Ashby-de-la-zouch, Leicestershire, England
    Corporate (3 parents)
    Equity (Company account)
    738,745 GBP2023-10-31
    Officer
    2009-10-20 ~ 2010-06-24
    IIF 14 - director → ME
  • 11
    10 Fleet Place, London
    Corporate (6 parents, 12 offsprings)
    Officer
    1992-12-14 ~ 1995-04-26
    IIF 9 - director → ME
  • 12
    LONDON MERCHANT SECURITIES PUBLIC LIMITED COMPANY - 2007-02-01
    25 Savile Row, London
    Corporate (6 parents, 9 offsprings)
    Officer
    ~ 2007-02-01
    IIF 8 - director → ME
  • 13
    SSE PLC
    - now
    SCOTTISH AND SOUTHERN ENERGY PLC - 2011-09-30
    SCOTTISH HYDRO-ELECTRIC PLC - 1998-12-14
    NORTH OF SCOTLAND ELECTRICITY PLC - 1989-08-01
    Inveralmond House, 200 Dunkeld Road, Perth, Perthshire
    Corporate (14 parents, 24 offsprings)
    Officer
    1990-03-30 ~ 1994-12-05
    IIF 6 - director → ME
  • 14
    SUN LIFE CORPORATION PLC - 2013-04-24
    ALNERY NO. 452 PLC - 1986-12-01
    5 Old Broad Street, London
    Dissolved corporate (4 parents)
    Officer
    ~ 1995-04-26
    IIF 3 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.