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-rennick, Simon Richard

    Related profiles found in government register
  • Grant-rennick, Simon Richard
    British commercial director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unity Mine Limited, Heol Wenallt, Cwmgwrach, Neath, SA11 5PT, Wales

      IIF 1
  • Grant-rennick, Simon Richard
    British company director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48-50 Commercial Road, London, E1 1LP

      IIF 2
    • Castle Hill House, Castle Hill, Crowborough, East Sussex, TN6 3RR

      IIF 3 IIF 4
    • Hyde Park House, 5 Manfred Road, London, SW15 2RS

      IIF 5
    • 6th Floor Cardinal House, 20 St Mary's Parsonage, Manchester, Lancashire, M3 2LG, United Kingdom

      IIF 6
  • Grant-rennick, Simon Richard
    British director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Castle Hill House, Castle Hill, Crowborough, East Sussex, TN6 3RR

      IIF 7 IIF 8
    • East Flat, Parkgate Road, London, SW11 4NP, England

      IIF 9
    • Hill Dickinson Llp, 8th Floor, 20 Primrose Street, The Broadgate Tower, London, EC2A 2EW, United Kingdom

      IIF 10
    • 6th Floor Cardinal House, 20 St Mary's Parsonage, Manchester, Lancashire, M3 2LG, United Kingdom

      IIF 11
    • Castle Hill House, Castle Hill, Rotherfield, East Sussex, TN6 3RR, England

      IIF 12 IIF 13
  • Grant-rennick, Simon Richard
    British none supplied born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, RH17 7QX, United Kingdom

      IIF 14
  • Grant-rennick, Simon
    British company director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27/28, Eastcastle Street, London, W1W 8DH, England

      IIF 15
  • Grant-rennick, Simon Richard
    British company director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, RH17 7QX, England

      IIF 16 IIF 17 IIF 18
    • Office 162, 28 Old Brompton Road, London, SW7 3SS, England

      IIF 19
    • Office 162, 28 Old Brompton Road, South Kensington, London, SW7 3SS, England

      IIF 20 IIF 21
    • The Hives, 24/25 Mosley Road, Manchester, M17 1HQ, England

      IIF 22
  • Grant-rennick, Simon Richard
    British director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 21, Arlington Street, London, SW1A 1RN, England

      IIF 23
    • 4th Floor, 43-44 Albemarle Street, London, W1S 4JJ, United Kingdom

      IIF 24
    • Hill Dickinson Llp, 8th Floor, The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, England

      IIF 25
    • 3, Shipston Business Village, Tilemans Lane Industrial Estate, Shipston On Stour, Warwickshire, CV36 4FF, England

      IIF 26
  • Grant-rennick, Simon Richard
    British executive chairman born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 27-28, Eastcastle Street, London, W1W 8DH

      IIF 27
  • Grant-rennick, Simon Richard
    British none supplied born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • Office 162, Old Brompton Road, South Kensington, London, SW7 3SS, England

      IIF 28
  • Grant Rennick, Simon Richard
    British company director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • Castle Hill House, Castle Hill Rotherfield, Crowborough, East Sussex, TN6 3RR

      IIF 29
    • Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, RH17 7QX, England

      IIF 30
  • Grant Rennick, Simon Richard
    British metals trader born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • Suite 202, Old Brompton Road, London, SW7 3SS, England

      IIF 31
  • Grant Rennick, Simon Richard
    British metal trader born in November 1957

    Registered addresses and corresponding companies
    • 4 Cresswell Gardens, London, SW5 0BJ

      IIF 32
  • Grant-rennick, Simon Richard, Mr.
    British company director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • C/o Urang Property Management Ltd, 196 New Kings Road, London, SW6 4NF, England

      IIF 33
  • Grant-rennick, Simon Richard, Mr.
    British director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 1, Knightsbridge Green, London, SW1X 7QA, England

      IIF 34
    • Suite 7.14, 1 Knightsbridge Green, London, SW1X 7QA, England

      IIF 35
  • Grant-rennick, Simon Richard Declanay
    British director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 7th Floor, The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, England

      IIF 36
  • Rennick, Simon Richard
    British director born in November 1957

    Registered addresses and corresponding companies
    • Castle Hill House, Castle Hill, Crowborough, East Sussex, TN6 3RR

      IIF 37
    • C/o Cork Gully Llp, 6 Snow Hill, London, EC1A 2AY

      IIF 38
  • Grant Rennick, Simon Richard
    British

    Registered addresses and corresponding companies
    • 4 Cresswell Gardens, London, SW5 0BJ

      IIF 39
  • Grant Rennick, Simon Richard

    Registered addresses and corresponding companies
    • 4 Cresswell Gardens, London, SW5 0BJ

      IIF 40
  • Mr Simon Rennick
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, RH17 7QX, England

      IIF 41 IIF 42
  • Mr Simon Richard Grant-rennick
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, RH17 7QX, England

      IIF 43 IIF 44
    • Office 162, 28 Old Brompton Road, London, SW7 3SS, United Kingdom

      IIF 45
    • Office 162, 28 Old Brompton Road, South Kensington, London, SW7 3SS, England

      IIF 46 IIF 47
    • Office 162, Old Brompton Road, South Kensington, London, SW7 3SS, England

      IIF 48
child relation
Offspring entities and appointments
Active 20
  • 1
    C/o Urang Property Management Ltd, 196 New Kings Road, London, England
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2022-10-18 ~ now
    IIF 33 - director → ME
  • 2
    Office 162 28 Old Brompton Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2020-09-18 ~ now
    IIF 19 - director → ME
    Person with significant control
    2020-09-18 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    AAC CORP LTD - 2021-02-15
    ANGLO AFRICAN CONSERVATION LIMITED - 2020-07-22
    Office 162 28 Old Brompton Road, South Kensington, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,414 GBP2023-07-31
    Officer
    2017-07-06 ~ now
    IIF 21 - director → ME
    Person with significant control
    2017-07-06 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 4
    20 Western Gardens, London
    Dissolved corporate (2 parents)
    Officer
    1998-07-29 ~ dissolved
    IIF 3 - director → ME
  • 5
    PAPILLON HOLDINGS PLC - 2021-09-10
    PAPILLON HOLDINGS LIMITED - 2016-04-25
    27-28 Eastcastle Street, London
    Corporate (4 parents)
    Officer
    2023-04-26 ~ now
    IIF 27 - director → ME
  • 6
    MAYFLOWER GOLD INVESTMENTS LIMITED - 2022-09-14
    27/28 Eastcastle Street, London, England
    Corporate (2 parents)
    Officer
    2023-06-20 ~ now
    IIF 15 - director → ME
  • 7
    UNITED ANTIMONY MINES LIMITED - 2021-11-16
    Office 162 28 Old Brompton Road, South Kensington, London, England
    Corporate (3 parents)
    Equity (Company account)
    -34 GBP2024-02-28
    Officer
    2021-08-16 ~ now
    IIF 20 - director → ME
    Person with significant control
    2021-11-01 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    NOTESIMPLE LIMITED - 1998-03-18
    Kingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,037 GBP2019-12-31
    Officer
    1998-03-05 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 9
    ANGLO AFRICAN AGRICULTURE PLC - 2022-10-25
    ANGLO AFRICAN AGRICULTURE LIMITED - 2012-05-08
    LATEDUSK LIMITED - 2012-04-14
    7th Floor The Broadgate Tower, 20 Primrose Street, London, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2022-10-03 ~ now
    IIF 36 - director → ME
  • 10
    SPORT CAPITAL GROUP PLC - 2020-10-01
    PELICAN HOUSE MINING PLC - 2019-01-03
    HELLENIC CAPITAL PLC - 2018-06-14
    Hill Dickinson Llp, 8th Floor 20 Primrose Street, The Broadgate Tower, London, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Officer
    2017-12-12 ~ now
    IIF 10 - director → ME
  • 11
    STANDFAST GUNS LIMITED - 2012-03-30
    20 Western Gardens, Ealing, London
    Dissolved corporate (2 parents)
    Officer
    2010-10-12 ~ dissolved
    IIF 13 - director → ME
  • 12
    ANGELFISH INVESTMENTS PLC - 2021-07-28
    DEVILFISH GAMING PLC - 2012-04-30
    Hill Dickinson Llp, 8th Floor The Broadgate Tower, 20 Primrose Street, London, England
    Corporate (4 parents, 3 offsprings)
    Officer
    2021-04-26 ~ now
    IIF 25 - director → ME
  • 13
    Kingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2019-11-30
    Officer
    2013-11-11 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 14
    Kingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2013-11-11 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-11-11 ~ now
    IIF 42 - Has significant influence or controlOE
  • 15
    TIMES PROPERTIES LIMITED - 1997-02-11
    20 Western Gardens, London
    Dissolved corporate (2 parents)
    Officer
    2007-06-29 ~ dissolved
    IIF 8 - director → ME
  • 16
    Kingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    -697,939 GBP2023-09-30
    Officer
    1997-04-07 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 17
    THE RED BOX TRAVEL AND LEISURE COMPANY LIMITED - 2010-08-19
    Suite F9 Waterside Centre, North Street, Lewes, East Sussex, England
    Dissolved corporate (2 parents)
    Officer
    2003-01-10 ~ dissolved
    IIF 29 - director → ME
  • 18
    Office 162 28 Old Brompton Road, South Kensington, London, England
    Corporate (5 parents)
    Equity (Company account)
    -9,684 GBP2024-03-31
    Officer
    2020-05-01 ~ now
    IIF 31 - director → ME
  • 19
    20 Western Gardens, Ealing, London
    Dissolved corporate (2 parents)
    Officer
    2010-10-12 ~ dissolved
    IIF 12 - director → ME
  • 20
    TRUVELO CORP LIMITED - 2022-05-03
    Office 162 Old Brompton Road, South Kensington, London, England
    Corporate (2 parents)
    Equity (Company account)
    -2,181 GBP2024-03-31
    Officer
    2021-03-26 ~ now
    IIF 28 - director → ME
    Person with significant control
    2021-03-26 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
Ceased 19
  • 1
    Commerce House Wickhams Cay1, Po Box 3140, Road Town, Tortola, Virgin Islands, British
    Corporate (2 parents)
    Officer
    2021-11-08 ~ 2022-12-21
    IIF 24 - director → ME
  • 2
    Globe House, Eclipse Park, Sittingbourne Road, Maidstone, Kent, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    369,603 GBP2023-03-31
    Officer
    2009-04-03 ~ 2013-02-20
    IIF 7 - director → ME
  • 3
    Office 162 28 Old Brompton Road, South Kensington, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -8,461 GBP2023-10-31
    Officer
    2020-10-12 ~ 2020-11-12
    IIF 14 - director → ME
  • 4
    20 Western Gardens, London
    Dissolved corporate (2 parents)
    Officer
    1997-07-03 ~ 1998-07-29
    IIF 39 - secretary → ME
  • 5
    HORIZON MINING LIMITED - 2017-06-06
    C/o Cork Gully Llp, 6 Snow Hill, London
    Corporate (1 parent)
    Officer
    2009-07-10 ~ 2018-01-24
    IIF 37 - director → ME
  • 6
    UNITY POWER PLC - 2017-06-06
    CHIAN RESOURCES PLC - 2007-01-15
    C/o Cork Gully Llp, 6 Snow Hill, London
    Corporate (2 parents)
    Officer
    2009-07-10 ~ 2020-01-27
    IIF 38 - director → ME
  • 7
    UNITY MINE LIMITED - 2017-06-06
    HORIZON COAL SEAM GASIFICATION LIMITED - 2006-05-31
    HORIZON MINING LIMITED - 1999-07-19
    C/o Cork Gully Llp, 6 Snow Hill, London
    Corporate (1 parent)
    Officer
    2011-02-25 ~ 2018-01-24
    IIF 1 - director → ME
  • 8
    48-50 Commercial Road, London
    Corporate (3 parents)
    Equity (Company account)
    1,465,457 GBP2022-10-31
    Officer
    2013-05-02 ~ 2022-07-07
    IIF 2 - director → ME
  • 9
    U.K. SPAC PLC - 2022-12-01
    MOUNTFIELD GROUP PLC - 2021-03-11
    MOUNTFIELD GROUP LIMITED - 2008-10-23
    ACRE 1124 LIMITED - 2008-09-09
    6th Floor 60 Gracechurch Street, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2021-03-03 ~ 2022-12-05
    IIF 23 - director → ME
  • 10
    TROPHA LIMITED - 2008-11-25
    4th Floor, 95 Chancery Lane, London, England
    Corporate (9 parents)
    Officer
    2017-10-01 ~ 2020-10-01
    IIF 5 - director → ME
  • 11
    JUST BEE DRINKS LIMITED - 2022-01-21
    The Hives, 24/25 Mosley Road, Manchester, England
    Corporate (6 parents)
    Equity (Company account)
    406,546 GBP2024-03-31
    Officer
    2021-08-18 ~ 2022-08-24
    IIF 22 - director → ME
  • 12
    1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    1,612,872 GBP2023-04-30
    Officer
    2018-08-07 ~ 2018-12-13
    IIF 6 - director → ME
    2017-04-26 ~ 2018-08-07
    IIF 11 - director → ME
  • 13
    Bruntwood Limited, York House, York Street, Manchester, England
    Dissolved corporate (4 parents)
    Officer
    1994-06-24 ~ 2007-06-29
    IIF 4 - director → ME
  • 14
    Kingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    -697,939 GBP2023-09-30
    Officer
    1997-04-07 ~ 1998-03-04
    IIF 40 - secretary → ME
  • 15
    LONDON FIDUCIARY TRUST PLC - 1996-08-05
    TAMLIN SECURITIES PLC - 1984-08-02
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Corporate (4 parents)
    Equity (Company account)
    -1,860,974 GBP2023-06-30
    Officer
    1994-08-10 ~ 1998-05-14
    IIF 32 - director → ME
  • 16
    ABERVALE SOLUTIONS LIMITED - 2011-01-28
    3 Shipston Business Village, Tilemans Lane Industrial Estate, Shipston On Stour, Warwickshire, England
    Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    -863,641 GBP2024-01-31
    Officer
    2023-03-10 ~ 2023-07-25
    IIF 26 - director → ME
  • 17
    QUETZAL CAPITAL PLC - 2023-01-09
    WELNEY PLC - 2020-07-13
    METROELECTRIC PLC - 2014-05-30
    METROCAPITAL INFORMATION PLC - 2007-11-27
    HALLCO 1350 LIMITED - 2006-11-06
    6th Floor 60 Gracechurch Street, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2020-06-29 ~ 2021-04-01
    IIF 9 - director → ME
  • 18
    ANGLO AFRICA ENERGY LIMITED - 2022-07-26
    COVEN ENERGY LIMITED - 2022-05-18
    24 The Parade, Claygate, Esher, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,968,971 GBP2022-08-31
    Officer
    2022-08-05 ~ 2023-08-08
    IIF 34 - director → ME
  • 19
    AFRICA DEFENCE GROUP LIMITED - 2020-04-15
    Flat 5.01 1 Bolander Grove, London, London, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1,000 GBP2023-08-31
    Officer
    2022-09-27 ~ 2023-07-25
    IIF 35 - 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.