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 Grahame Nigel Bryant

    Related profiles found in government register
  • Mr Grahame Nigel Bryant
    British born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115-116 Ferry Lane, Aston, 115-116 Ferry Lane, Aston, Henley On Thames, RG9 3DH, England

      IIF 1
    • icon of address Hooks Farm, Henley Road, Marlow, Bucks, SL7 2DS, England

      IIF 2 IIF 3 IIF 4
    • icon of address Hooks Farm, Henley Road, Marlow, SL7 2DS, England

      IIF 5 IIF 6 IIF 7
    • icon of address 9, Chalfont Court, Lower Earley, Reading, RG6 5SY, England

      IIF 17
    • icon of address 9, Chalfont Court, Reading, RG6 5SY, United Kingdom

      IIF 18
    • icon of address 9, Lower Earley, Reading, RG6 5SY, England

      IIF 19
    • icon of address Unit 9, Lower Earley District Centre, Lower Earley, Reading, RG6 5SY, England

      IIF 20
    • icon of address Unit 3, Henderson House, Hithercroft Road, Wallingford, Oxfordshire, OX10 9DG, United Kingdom

      IIF 21
  • Mr Grahame Bryant
    British born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Chalfont Court, Lower Earley, Reading, RG6 5SY, United Kingdom

      IIF 22
  • Bryant, Grahame Nigel
    British company director born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hooks Farm, Henley Road, Marlow, Buckinghamshire, SL7 2DS

      IIF 23 IIF 24 IIF 25
    • icon of address 3 Redman Court, Bell Street, Princes Risborough, Buckinghamshire, HP27 0AA, England

      IIF 26
    • icon of address 9, Lower Earley, Reading, RG6 5SY, England

      IIF 27
    • icon of address Unit 9, Lower Earley District Centre, Lower Earley, Reading, RG6 5SY, England

      IIF 28
    • icon of address Unit 3, Henderson House, Hithercroft Road, Wallingford, Oxfordshire, OX10 9DG, United Kingdom

      IIF 29 IIF 30
  • Bryant, Grahame Nigel
    British director born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hooks Farm, Henley Road, Marlow, Buckinghamshire, SL7 2DS

      IIF 31
    • icon of address Hooks Farm, Henley Road, Marlow, SL7 2DS, United Kingdom

      IIF 32
    • icon of address 9, Chalfont Court, Lower Earley District Centre, Lower Earley, Reading, Berkshire, RG6 5SY, United Kingdom

      IIF 33
    • icon of address 9, Chalfont Court, Reading, RG6 5SY, United Kingdom

      IIF 34
  • Bryant, Grahame Nigel
    British property developer born in June 1949

    Resident in England

    Registered addresses and corresponding companies
  • Bryant, Grahame
    British director born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Priest Hill, Nettlebed, Henley-on-thames, RG9 5AP, England

      IIF 57
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 119 High Street, Amersham, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-27 ~ dissolved
    IIF 24 - Director → ME
  • 2
    GRADECHANCE LIMITED - 1991-12-13
    icon of address Mulberry House, 53 Church Street, Weybridge, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-02 ~ dissolved
    IIF 47 - Director → ME
  • 3
    icon of address 9 Chalfont Court, Lower Earley, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    323,356 GBP2024-02-29
    Officer
    icon of calendar 2019-08-20 ~ now
    IIF 56 - Director → ME
  • 4
    DISKGRAIN LIMITED - 2005-06-21
    icon of address 9 Chalfont Court, Lower Earley, Reading
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,589,629 GBP2024-02-29
    Officer
    icon of calendar 2005-04-26 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 9 Chalfont Court, Lower Earley, Reading
    Active Corporate (2 parents)
    Equity (Company account)
    -1,571,624 GBP2024-02-29
    Officer
    icon of calendar 2006-10-26 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    CHESTERTON RESIDENTIAL DEVELOPMENTS LIMITED - 2004-06-03
    SUNNYGREAT LIMITED - 2004-02-24
    icon of address 9 Chalfont Court, Lower Earley, Reading
    Active Corporate (2 parents)
    Equity (Company account)
    884,491 GBP2024-02-29
    Officer
    icon of calendar 2004-02-13 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    NATUREMATCH LIMITED - 2014-06-18
    icon of address Hooks Farm, Henley Road, Marlow, Bucks
    Active Corporate (1 parent)
    Equity (Company account)
    -418,781 GBP2024-02-29
    Officer
    icon of calendar 2012-11-12 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 9 Chalfont Court, Lower Earley, Reading
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    228,854 GBP2024-02-29
    Officer
    icon of calendar 2007-03-26 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 9 Lower Earley, Reading, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2019-10-22 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-10-22 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address The Head Partnership Solicitors, 9 Chalfont Court, Lower Earley, Reading
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-08-29 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 9 Chalfont Court, Lower Earley District Centre, Lower Earley, Reading
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -44,021 GBP2024-02-28
    Officer
    icon of calendar 2007-08-03 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 9 Chalfont Court, Lower Earley, Reading
    Active Corporate (2 parents)
    Equity (Company account)
    -551,945 GBP2024-02-29
    Officer
    icon of calendar 2008-05-20 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 9 Chalfont Court, Lower Earley District Centre, Lower Earley, Reading, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    525 GBP2024-02-28
    Officer
    icon of calendar 2015-04-29 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address 9 Chalfont Court, Lower Earley, Reading
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-04-16 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 9 Chalfont Court, Lower Earley District Centre, Lower Earley, Reading, Berkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-03-21 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 16
    icon of address 9 Chalfont Court, Lower Earley, Reading, Berks, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 53 - Director → ME
  • 17
    icon of address 9 Chalfont Court 9 Chalfont Court, Lower Earley, Reading, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-05-19 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    NOWONE LIMITED - 1995-03-27
    icon of address 9 Chalfont Court, Lower Earley, Reading
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-09-23 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 9 Chalfont Court, Reading, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    920,794 GBP2024-02-29
    Officer
    icon of calendar 2022-04-14 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Mulberry House, 53 Church Street, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-10-25 ~ dissolved
    IIF 23 - Director → ME
  • 21
    icon of address 119 High Street, Amersham, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-05 ~ dissolved
    IIF 39 - Director → ME
  • 22
    icon of address Unit 9 Lower Earley District Centre, Lower Earley, Reading, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-04 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-05-04 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    icon of address 1 Kille House, Chinnor Road, Thame, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -28,940 GBP2024-02-25
    Officer
    icon of calendar 2017-07-25 ~ 2022-04-26
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-07-25 ~ 2022-03-21
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 2
    FOODCASTLE LIMITED - 2005-11-24
    icon of address 9 Chalfont Court, Lower Earley, Reading
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-11-14 ~ 2019-12-19
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-09
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,183 GBP2024-10-31
    Officer
    icon of calendar 2002-10-23 ~ 2003-07-25
    IIF 37 - Director → ME
  • 4
    icon of address 45 St. Leonards Road, Windsor, England
    Active Corporate (4 parents)
    Equity (Company account)
    110 GBP2024-12-31
    Officer
    icon of calendar 2009-10-27 ~ 2010-09-28
    IIF 54 - Director → ME
  • 5
    icon of address 85 London Wall, London, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2006-12-07 ~ 2016-12-31
    IIF 36 - Director → ME
  • 6
    icon of address Ridgeway Barn, Warren Farm, Aldworth, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    icon of calendar 2006-07-19 ~ 2010-10-12
    IIF 31 - Director → ME
  • 7
    icon of address Claremont House, 119 Church Street, Malvern, Worcestershire, England
    Active Corporate (6 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 2001-12-19 ~ 2002-02-14
    IIF 41 - Director → ME
  • 8
    icon of address 2 Parsonage Farm, Hollow Hill Lane, Iver, Buckinghamshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    4 GBP2025-06-30
    Officer
    icon of calendar 2015-06-29 ~ 2016-05-01
    IIF 55 - Director → ME
  • 9
    icon of address 115-116 Ferry Lane, Aston 115-116 Ferry Lane, Aston, Henley On Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2018-05-26 ~ 2025-08-07
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-05-26 ~ 2025-08-07
    IIF 1 - Ownership of shares – 75% or more OE
  • 10
    icon of address Swingbridge House Quay Hill, Anchor Quay, Penryn, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1999-09-03 ~ 2001-01-11
    IIF 48 - Director → ME
  • 11
    CHESTERTON COMMERCIAL (RUNNYMEDE) LIMITED - 2024-09-13
    icon of address Rear Of 81 High Street, Wallingford, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,178,479 GBP2024-12-31
    Officer
    icon of calendar 2010-04-20 ~ 2024-08-16
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-16
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    CHESTERTON COMMERCIAL (QUEBEC 1) LIMITED - 2024-09-13
    icon of address Rear Of 81 High Street, Wallingford, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,709,256 GBP2024-12-31
    Officer
    icon of calendar 2019-07-03 ~ 2022-12-22
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ 2022-12-22
    IIF 21 - Right to appoint or remove directors OE
  • 13
    ABRS GROUP LIMITED - 2016-12-14
    CHESTERTON COMMERCIAL (QUEBEC) LIMITED - 2024-09-13
    AKTIVER MANAGEMENT LIMITED - 2017-08-11
    icon of address Rear Of 81 High Street, Wallingford, Oxfordshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,900 GBP2023-12-31
    Officer
    icon of calendar 2017-08-01 ~ 2022-12-22
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ 2022-12-22
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.