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 Nigel Andrew Grant

    Related profiles found in government register
  • Mr Nigel Andrew Grant
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6&7, Southill Business Park, Charlbury, Oxfordshire, OX7 3EW, England

      IIF 1
    • Pendragon House, 65 London Road, St. Albans, Hertfordshire, AL1 1LJ, England

      IIF 2
    • Jamesons House, Compton Way, Witney, Oxfordshire, OX28 3AB, England

      IIF 3
  • Mr Andrew Grant
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, Station House 1c, Upper Station Road, Bristol, BS16 4LY, England

      IIF 4
    • 42, Weston Street London, London, SE1 3QD, England

      IIF 5
  • Mr Nigel Andrew Grant
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
  • Grant, Nigel Andrew
    British brand director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6&7, Southill Business Park, Charlbury, Oxfordshire, OX7 3EW, England

      IIF 7
  • Grant, Nigel Andrew
    British company director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 64, Vine Crescent, Reading, RG30 3LU, England

      IIF 8
    • Jamesons House, Compton Way, Witney, Oxfordshire, OX28 3AB, England

      IIF 9
  • Grant, Nigel Andrew
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 41, Great Portland Street, London, W1W 7LA, England

      IIF 10
    • Pendragon House, 65 London Road, St. Albans, Hertfordshire, AL1 1LJ, England

      IIF 11
  • Mr Andrew Grant
    English born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4 Station House, 1c Upper Station Road, London, BS16 4LY, England

      IIF 12
  • Nigel Andrew Grant
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jamesons House, Compton Way, Witney, Oxfordshire, OX28 3AB, England

      IIF 13
  • Grant, Andrew
    British company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
  • Grant, Andrew
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, Station House 1c, Upper Station Road, Bristol, BS16 4LY, England

      IIF 15
    • Flat 4 Station House, 1c Upper Station Road, Bristol, BS16 4LY, United Kingdom

      IIF 16
    • 42, Weston Street London, London, SE1 3QD, England

      IIF 17
  • Grant, Andrew
    British manager born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 8, Spruce Close, New Earswick, York, YO32 4TU, England

      IIF 18
  • Mr Andrew Grant
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 19
  • Grant, Andrew
    English director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4 Station House, 1c Upper Station Road, London, BS16 4LY, England

      IIF 20
  • Grant, Nigel Andrew
    British sales manager born in July 1965

    Registered addresses and corresponding companies
    • 7 Blackthorn Close, Tilehurst, Reading, Berkshire, RG31 6ZY

      IIF 21
  • Mr Andrew Grant
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
  • Mr Nigel Grant
    English born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Scours Lane, Tilehurst, Reading, RG30 6AY, United Kingdom

      IIF 23
  • Grant, Nigel Andrew
    British company director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, St Andrew's Road, Caversham Heights, Reading, Berkshire, RG4 7PH, United Kingdom

      IIF 24
    • 64, Vine Crescent, Reading, RG30 3LU, United Kingdom

      IIF 25 IIF 26
    • Jamesons House, Compton Way, Witney, Oxfordshire, OX28 3AB, England

      IIF 27
  • Grant, Nigel Andrew
    British design consultant born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 St Andrews Road, Caversham Heights, Reading, RG4 7PH

      IIF 28
  • Grant, Nigel Andrew
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 St Andrews Road, Caversham Heights, Reading, RG4 7PH

      IIF 29 IIF 30
    • 9a, Dallington Street, London, EC1V 0BQ, United Kingdom

      IIF 31
    • 2, St. Andrews Road, Caversham Heights, Reading, Berkshire, RG4 7PH, United Kingdom

      IIF 32
    • 2, St. Andrews Road, Caversham, Reading, Berkshire, RG4 7PH

      IIF 33
    • Kirkpatrick & Hopes, Overdene House, 49 Church Street, Theale, Reading, Berkshire, RG7 5BX, United Kingdom

      IIF 34
    • Overdene House, 49 Church Street, Theale, Reading, Berkshire, RG7 5BX, United Kingdom

      IIF 35 IIF 36
    • Unit 32a, Atcham Business Park, Atcham, Shrewsbury, SY4 4UG, United Kingdom

      IIF 37
    • C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA, England

      IIF 38
    • Jamesons House, 6 Compton Way, Witney, OX28 3AB, England

      IIF 39
    • Jamesons House, Compton Way, Witney, Oxfordshire, OX28 3AB, England

      IIF 40 IIF 41 IIF 42
  • Grant, Nigel Andrew
    British sales director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 St Andrews Road, Caversham Heights, Reading, RG4 7PH

      IIF 44
  • Grant, Andrew
    British ceo born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 45
  • Grant, Andrew
    British consultant born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 46
  • Grant, Andrew

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 47
  • Grant, Nigel
    English businessmen born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Scours Lane, Tilehurst, Reading, RG30 6AY, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 28
  • 1
    Pendragon House, 65 London Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-07 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2021-05-07 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Flat 4 Station House, 1c Upper Station Road, Bristol
    Dissolved Corporate (1 parent)
    Officer
    2011-11-22 ~ dissolved
    IIF 16 - Director → ME
  • 3
    37 Tair Onen, Cowbridge, Vale Of Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    2013-03-21 ~ dissolved
    IIF 33 - Director → ME
  • 4
    64 Vine Crescent, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -383,924 GBP2020-09-30
    Officer
    2018-09-06 ~ dissolved
    IIF 26 - Director → ME
  • 5
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -22,069 GBP2020-09-30
    Officer
    2020-09-21 ~ dissolved
    IIF 14 - Director → ME
  • 6
    Unit 32a Atcham Business Park, Atcham, Shrewsbury, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-04-28 ~ dissolved
    IIF 37 - Director → ME
  • 7
    64 Vine Crescent, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-09-18 ~ dissolved
    IIF 25 - Director → ME
  • 8
    Jamesons House, Compton Way, Witney, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,347 GBP2024-01-29
    Officer
    2021-01-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-01-05 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 9
    PB VENTURES (2020) LTD - 2020-04-01
    42 Weston Street London, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    52,000 GBP2020-11-30
    Officer
    2020-09-25 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-09-25 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 10
    Jamesons House, Compton Way, Witney, Oxfordshire, England
    Active Corporate (3 parents)
    Officer
    2018-05-08 ~ now
    IIF 27 - Director → ME
  • 11
    Flat 4 Station House, 1c Upper Station Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-30 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-05-30 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 12
    6th Floor, One London Wall, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-04-14 ~ dissolved
    IIF 24 - Director → ME
  • 13
    64 Vine Crescent, Reading, England
    Dissolved Corporate (4 parents)
    Officer
    2020-07-28 ~ dissolved
    IIF 8 - Director → ME
  • 14
    BALANCE FOR YOUNG ADULTS CIC - 2020-11-13
    16 Powell Street, Selby, England
    Dissolved Corporate (3 parents)
    Officer
    2020-09-21 ~ dissolved
    IIF 18 - Director → ME
  • 15
    LIPEX SEVEN LIMITED - 2017-07-20
    Jamesons House, Compton Way, Witney, Oxfordshire, England
    Active Corporate (3 parents)
    Officer
    2017-12-22 ~ now
    IIF 41 - Director → ME
  • 16
    Kirkpatrick & Hopes Overdene House, 49 Church Street, Theale, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2014-04-10 ~ dissolved
    IIF 34 - Director → ME
  • 17
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-04-08 ~ now
    IIF 45 - Director → ME
    2024-04-08 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    2024-04-08 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 18
    Overdene House 49 Church Street, Theale, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-06-26 ~ dissolved
    IIF 32 - Director → ME
  • 19
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-27 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2020-05-27 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 20
    41 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2021-12-14 ~ dissolved
    IIF 10 - Director → ME
  • 21
    Scours Lane, Tilehurst, Reading, England
    Dissolved Corporate (4 parents)
    Officer
    2018-07-09 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2018-07-09 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    C/o Azets, Bede House Belmont Business Park, Durham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -44,810 GBP2022-01-30
    Officer
    2018-01-19 ~ dissolved
    IIF 40 - Director → ME
  • 23
    64 Vine Crescent, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -513,440 GBP2021-01-31
    Officer
    2018-01-22 ~ dissolved
    IIF 43 - Director → ME
  • 24
    9a Dallington Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2010-05-11 ~ dissolved
    IIF 31 - Director → ME
  • 25
    Overdene House 49 Church Street, Theale, Reading, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2014-09-05 ~ dissolved
    IIF 36 - Director → ME
  • 26
    Jamesons House, Compton Way, Witney, Oxfordshire, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -1,109,322 GBP2023-11-30
    Officer
    2017-11-20 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2017-11-20 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    Jamesons House, Compton Way, Witney, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -4,321 GBP2023-10-31
    Officer
    2022-10-07 ~ now
    IIF 39 - Director → ME
  • 28
    Flat 4, Station House 1c, Upper Station Road, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 4 - Has significant influence or controlOE
Ceased 9
  • 1
    Northwick Road 152 Northwick Road, Worcester, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    2005-02-14 ~ 2005-10-13
    IIF 44 - Director → ME
  • 2
    REPTILIA CORPORATION LIMITED - 2018-01-30
    REPTILIA APPAREL LIMITED - 2012-07-17
    3 Richfield Place, Richfield Avenue, Reading, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,476 GBP2023-05-31
    Officer
    2012-05-30 ~ 2012-11-22
    IIF 38 - Director → ME
  • 3
    81 Station Road, Marlow, Bucks
    Dissolved Corporate (2 parents)
    Officer
    2007-09-05 ~ 2013-05-01
    IIF 28 - Director → ME
  • 4
    Kirkpatrick & Hopes Overdene House, 49 Church Street, Theale, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2014-03-05 ~ 2014-04-10
    IIF 35 - Director → ME
  • 5
    20 Old Bailey, London
    Dissolved Corporate (2 parents)
    Officer
    2009-01-21 ~ 2014-10-15
    IIF 30 - Director → ME
  • 6
    9 Gun Street, Reading, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -646,936 GBP2023-11-30
    Officer
    2004-03-16 ~ 2006-06-06
    IIF 29 - Director → ME
  • 7
    1 Grosvenor Terrace, Challow Road, Wantage, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    767 GBP2023-10-31
    Officer
    2019-10-22 ~ 2022-06-28
    IIF 7 - Director → ME
    Person with significant control
    2019-10-22 ~ 2022-08-02
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    MATAHARI 353 LIMITED - 1990-10-19
    30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    1995-10-31 ~ 1997-03-07
    IIF 21 - Director → ME
  • 9
    Jamesons House, Compton Way, Witney, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -4,321 GBP2023-10-31
    Person with significant control
    2022-10-07 ~ 2023-02-17
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
© 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.