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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Kane Zachary Granger

    Related profiles found in government register
  • Mr Kane Zachary Granger
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • Northside House, Mount Pleasant, Barnet, EN4 9EE, United Kingdom

      IIF 1 IIF 2
    • 2 Claridge Court, Lower Kings Road, Berkhamsted, HP4 2AF, England

      IIF 3
    • Devonshire House, Manor Way, Borehamwood, WD6 1QQ, England

      IIF 4
    • One Oaks Court, Warwick Road, Borehamwood, WD6 1GS, United Kingdom

      IIF 5
    • Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 6 IIF 7
    • Concorde House, Office 17, Concorde House, Mill Hill, London, NW7 3SA, United Kingdom

      IIF 8
    • 26, Letchmore Road, Radlett, WD7 8HT, England

      IIF 9 IIF 10 IIF 11
  • Mr Kane Granger
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 68 Upper Thames Street, Vintners Place, London, EC4V 3BJ, England

      IIF 12
  • Granger, Kane Zachary
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 2 Claridge Court, Lower Kings Road, Berkhamsted, HP4 2AF, England

      IIF 13
    • Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 14
    • 26, Letchmore Road, Radlett, WD7 8HT, England

      IIF 15 IIF 16
  • Granger, Kane Zachary
    British company director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • Northside House, Mount Pleasant, Barnet, Hertfordshire, EN4 9EE, United Kingdom

      IIF 17
    • Devonshire House, Manor Way, Borehamwood, WD6 1QQ, England

      IIF 18
    • Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 19
  • Granger, Kane
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • Briar Cottage, Round Bush Lane, Round Bush, Aldenham, Hertfordshire, WD25 8BQ, England

      IIF 20
  • Granger, Kane
    British currency broker born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 14, Bournemead, Herkomer Road, Bushey, WD23 3LD, England

      IIF 21
    • Trafalgar House, Grenville Place, Mill Hill, London, NW7 3SA, United Kingdom

      IIF 22 IIF 23
  • Granger, Kane
    British forex trader born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Woodlands Road, Bushey, Hertfordshire, WD23 2LR, United Kingdom

      IIF 24
child relation
Offspring entities and appointments 16
  • 1
    CANNA UK DISTRIBUTION LTD
    - now 14836329
    FLO 420 LIMITED
    - 2023-05-08 14836329 14832064
    Devonshire House, Manor Way, Borehamwood, England
    Dissolved Corporate (2 parents)
    Officer
    2023-05-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2023-05-01 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 2
    CASCO FOREIGN EXCHANGE LIMITED
    07538724
    Trafalgar House, Grenville Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-02-22 ~ dissolved
    IIF 21 - Director → ME
  • 3
    CASCO FX LIMITED
    07538042
    5 Cobble Mews, Highgate West Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-02-22 ~ 2015-12-31
    IIF 23 - Director → ME
  • 4
    EQUALS CONNECT LIMITED - now
    CASCO FINANCIAL SERVICES LIMITED
    - 2019-11-19 07131446
    3rd Floor 68 Upper Thames Street, Vintners Place, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2011-03-31 ~ 2013-05-16
    IIF 22 - Director → ME
    Person with significant control
    2016-07-01 ~ 2019-11-18
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 12 - Right to appoint or remove directors as a member of a firm OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 5
    FLO420 LTD
    14832064 14836329
    Concorde House Office 17, Concorde House, Mill Hill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-04-27 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 6
    GETMY LIMITED
    08936680
    18 Woodlands Road, Bushey, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-03-13 ~ dissolved
    IIF 24 - Director → ME
  • 7
    GO PAY INTERNATIONAL LTD
    - now 14229550
    PAYTEX LTD
    - 2024-12-27 14229550
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-07-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-07-12 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 8
    GRANGER'S DEVELOPMENTS LTD
    - now 13127632
    GRANGERS CONSTRUCTION LTD
    - 2021-04-08 13127632
    MLKT PROPERTY LTD
    - 2021-04-07 13127632
    Northside House, Mount Pleasant, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-01-12 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2021-01-12 ~ dissolved
    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
  • 9
    IMK AYCLIFFE LTD
    15941303
    4 Finway Court, Whippendell Road, Watford, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    2024-09-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-09-06 ~ now
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    IMK PROPERTY LIMITED
    14535636
    4 Finway Court, Whippendell Road, Watford, England
    Active Corporate (3 parents)
    Officer
    2022-12-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2022-12-12 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    INDIGO METALS LTD
    12682723
    One Oaks Court, Warwick Road, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-06-19 ~ dissolved
    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
  • 12
    IPP GROUP LTD
    15276140
    2 Claridge Court, Lower Kings Road, Berkhamsted, England
    Dissolved Corporate (2 parents)
    Officer
    2023-11-10 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2023-11-10 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 13
    JCT INTERNATIONAL LIMITED
    16232371
    9 Rutland Place The Rutts, Bushey Heath, Bushey, England
    Active Corporate (2 parents)
    Person with significant control
    2025-02-05 ~ 2025-03-13
    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
  • 14
    PLP GROUP LIMITED
    15295442
    Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-20 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2023-11-20 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 15
    ROUND BUSH MANAGEMENT COMPANY LIMITED
    07881129
    Briar Cottage, Round Bush Lane, Aldenham, Herts, United Kingdom
    Active Corporate (13 parents)
    Officer
    2015-12-15 ~ 2017-04-13
    IIF 20 - Director → ME
  • 16
    SK METALS LTD
    12841744
    Eclipse House, Sandown Road, Watford, Herts, England
    Active Corporate (2 parents)
    Person with significant control
    2020-08-27 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% 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 22 March 2026 and licensed under the Open Government Licence v3.0.