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 Justin Adam Grenham

    Related profiles found in government register
  • Mr Justin Adam Grenham
    English born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Cedar Road, Canterbury, CT2 0HZ, England

      IIF 1
    • icon of address 15 Henley Place, London Road, Teynham, Sittingbourne, Kent, ME9 9QB, England

      IIF 2
    • icon of address 2nd Floor Kathton House, 6 High Street, Sturry, Canterbury, CT2 0BD, England

      IIF 3
  • Mr Justin Adam Grenham
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110-112, Lancaster Road, Barnet, Hertfordshire, EN4 8AL, England

      IIF 4
    • icon of address 1 Pyott Mews, Canterbury, CT1 1LY, England

      IIF 5 IIF 6 IIF 7
    • icon of address 14 Langton Gardens, Whitefriars Street, Canterbury, CT1 2TL, England

      IIF 8 IIF 9 IIF 10
    • icon of address 45, Granville Drive, Herne Bay, Kent, CT6 7QZ

      IIF 11
  • Mr Justin Adam Grenham
    English born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Cedar Road, Sturry, Sturry, Canterbury, CT2 0HZ, England

      IIF 12
  • Grenham, Justin Adam
    English born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Henley Place, London Road, Teynham, Sittingbourne, Kent, ME9 9QB, England

      IIF 13
  • Grenham, Justin Adam
    English accountant born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110-112, Lancaster Road, Barnet, Hertfordshire, EN4 8AL, England

      IIF 14
    • icon of address 4 Groombridge Drive, Gillingham, Kent, ME7 2QJ

      IIF 15
    • icon of address 4, Groombridge Drive, Gillingham, ME7 2QJ, England

      IIF 16
  • Grenham, Justin Adam
    English company director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Cedar Road, Canterbury, CT2 0HZ, England

      IIF 17
    • icon of address C/o Attire Accounting Limited, 45 Granville Drive, Herne Bay, Kent, CT6 7QZ, England

      IIF 18
    • icon of address 2nd Floor Kathton House, 6 High Street, Sturry, Canterbury, CT2 0BD, England

      IIF 19
  • Grenham, Justin Adam
    English director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Bradfords Close, St. Marys Island, Chatham, Kent, ME4 3RJ, England

      IIF 20
    • icon of address 4, Groombridge Drive, Gillingham, Kent, ME7 2QJ, United Kingdom

      IIF 21
    • icon of address 4 Groombridge Drive, Gillingham, ME7 2QJ, England

      IIF 22 IIF 23 IIF 24
  • Grenham, Justin Adam
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Langton Gardens, Whitefriars Street, Canterbury, CT1 2TL, England

      IIF 25
  • Grenham, Justin Adam
    British accountant born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Langton Gardens, Whitefriars Street, Canterbury, CT1 2TL, England

      IIF 26 IIF 27
    • icon of address 32, Hampstead High Street, London, NW3 1QD, England

      IIF 28
  • Grenham, Justin Adam
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
  • Grenham, Justin Adam
    English director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Cedar Road, Sturry, Sturry, Canterbury, CT2 0HZ, England

      IIF 32
  • Grenham, Justin Adam
    English

    Registered addresses and corresponding companies
    • icon of address 4 Groombridge Drive, Gillingham, Kent, ME7 2QJ

      IIF 33
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 19 Cedar Road, Canterbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-19 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 2
    icon of address 1 Pyott Mews, Canterbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-14 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-08-14 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 1 Pyott Mews, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-03 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ dissolved
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    icon of address 4 Groombridge Drive, Gillingham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-08 ~ dissolved
    IIF 21 - Director → ME
  • 5
    icon of address Kathton House 6 High Street, Sturry, Canterbury, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-08 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 6
    icon of address 15 Henley Place London Road, Teynham, Sittingbourne, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,258 GBP2024-06-30
    Officer
    icon of calendar 2021-06-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 7
    icon of address Kathton House High Street, Sturry, Canterbury, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-05 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-01-05 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 8
    SEAVIEW APPLIANCES LIMITED - 2018-08-21
    EVENTS BY KATHTON HOUSE LIMITED - 2019-08-27
    icon of address 6 High Street, Sturry, Canterbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,833.30 GBP2019-04-30
    Officer
    icon of calendar 2018-04-10 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-04-10 ~ now
    IIF 9 - Has significant influence or controlOE
  • 9
    icon of address 10 Bradfords Close, St. Marys Island, Chatham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-11 ~ dissolved
    IIF 20 - Director → ME
  • 10
    icon of address 15 Henley Place London Road, Teynham, Sittingbourne, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-28 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 11
    icon of address 1 Pyott Mews, Canterbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-18 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-04-18 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 4 Groombridge Drive, Gillingham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-21 ~ dissolved
    IIF 15 - Director → ME
  • 13
    icon of address 10 Bradfords Close, St. Marys Island, Chatham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-07 ~ dissolved
    IIF 16 - Director → ME
  • 14
    icon of address 2nd Floor Kathton House, 6 High Street, Sturry, Canterbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-27 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ dissolved
    IIF 3 - Has significant influence or controlOE
Ceased 6
  • 1
    icon of address 45 Granville Drive, Herne Bay, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    68,342 GBP2024-09-30
    Officer
    icon of calendar 2014-09-11 ~ 2014-11-17
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2022-03-10
    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
  • 2
    COLLEGE FARM VISION LIMITED - 2024-04-16
    COLLEGE FARM TRUST - 2020-10-23
    icon of address 32 Hampstead High Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,273,434 GBP2024-02-28
    Officer
    icon of calendar 2014-04-01 ~ 2020-01-15
    IIF 14 - Director → ME
    icon of calendar 2023-12-27 ~ 2025-07-15
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-15
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 3
    icon of address Knights Place Farm, Cobham, Rochester, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,130 GBP2017-12-31
    Officer
    icon of calendar 2014-09-11 ~ 2014-09-12
    IIF 24 - Director → ME
  • 4
    icon of address Knights Place Farm, Cobham, Rochester, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -155,209 GBP2018-09-30
    Officer
    icon of calendar 2014-09-11 ~ 2014-09-12
    IIF 23 - Director → ME
  • 5
    icon of address 4 Groombridge Drive, Gillingham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-21 ~ 2009-10-01
    IIF 33 - Secretary → ME
  • 6
    icon of address Unit 9 The Historic Dockyard, Main Gate Road, Chatham, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,980 GBP2024-01-31
    Officer
    icon of calendar 2012-03-20 ~ 2022-09-20
    IIF 18 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.