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

Grant, Keith

    Related profiles found in government register
  • Grant, Keith
    British company director born in January 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Portland House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 1
    • 8, Albany Street, Edinburgh, EH1 3QB, Scotland

      IIF 2
    • Hudson House, 8 Albany Street, Edinburgh, EH1 3QB, Scotland

      IIF 3
    • 4th Floor, 18 St. Cross Street, London, EC1N 8UN, England

      IIF 4
    • 58, Low Friar Street, Newcastle Upon Tyne, NE1 5UD, England

      IIF 5
    • Metropoliotan House, Longrigg, Swalwell, Newcastle Upon Tyne, NE16 3AS, England

      IIF 6
  • Grant, Keith
    British director born in January 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13/6, Loganlea Road, Edinburugh, EH7 6NN, Scotland

      IIF 7
  • Grant, Keith
    British company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 76, King Street, Manchester, M2 4NH, England

      IIF 8
  • Grant, Keith
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 165c, Springfield Road, Chelmsford, CM2 6JP, England

      IIF 9
  • Grant, Keith
    English general manager born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Brocks Farm, Twitty Fee Danbury, Chelmsford, Essex, CM3 4PG

      IIF 10
  • Mr Keith Grant
    British born in January 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Portland House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 11
    • Hudson House, 8 Albany Street, Edinburgh, EH1 3QB, Scotland

      IIF 12
    • 13/6, Loganlea Road, Edinburugh, EH7 6NN, Scotland

      IIF 13
    • 4th Floor, 18 St. Cross Street, London, EC1N 8UN, England

      IIF 14
    • Metropolitan House, Longrigg, Swalwell, Newcastle Upon Tyne, NE16 3AS, England

      IIF 15
  • Grant, Keith
    British manager born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Crowstone Rd, Westcliff On Sea, Essex, SS0 8BG, United Kingdom

      IIF 16
  • Grant, Keith
    British production manager born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 17
  • Grant, Keith Andrew
    British producer born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Brocks Farm, Twitty Fee Danbury, Chelmsford, Essex, CM3 4PG, England

      IIF 18
  • Mr Keith Grant
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 76, King Street, Manchester, M2 4NH, England

      IIF 19
  • Grant, Keith Andrew
    English sales person born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 20
  • Grant, Keith Andrew

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 21
  • Grant, Keith

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 22
  • Mr Keith Grant
    English born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Brocks Farm, Twitty Fee Danbury, Chelmsford, Essex, CM3 4PG

      IIF 23
  • Mr Keith Grant
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 24
    • 61, Crowstone Rd, Westcliff On Sea, Essex, SS0 8BG, United Kingdom

      IIF 25
  • Mr Keith Andrew Grant
    English born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 7
  • 1
    58 Low Friar Street, Newcastle Upon Tyne, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    2019-07-31 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2019-07-31 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 2
    Unit 5 Brocks Farm, Twitty Fee Danbury, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    299 GBP2017-09-30
    Officer
    2016-09-17 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    4th Floor 18 St. Cross Street, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    33,729 GBP2018-11-30
    Officer
    2020-05-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-05-26 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    Hudson House, 8 Albany Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-06-18 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2020-06-12 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 5
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-04 ~ dissolved
    IIF 17 - Director → ME
    2020-07-04 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    2020-07-04 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    165c Springfield Road, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,352 GBP2021-07-31
    Officer
    2021-05-10 ~ now
    IIF 9 - Director → ME
  • 7
    61 Crowstone Rd, Westcliff On Sea, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-24 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2022-10-24 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    Unit 5 Brocks Farm, Twitty Fee Danbury, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    299 GBP2017-09-30
    Officer
    2011-09-06 ~ 2012-03-16
    IIF 18 - Director → ME
  • 2
    58 Low Friar Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    368,015 GBP2018-12-31
    Officer
    2019-09-20 ~ 2020-04-23
    IIF 5 - Director → ME
  • 3
    Metropolitan House Longrigg, Swalwell, Newcastle Upon Tyne, England
    Liquidation Corporate
    Equity (Company account)
    Retained earnings (accumulated losses)
    516,698 GBP2019-01-31
    Officer
    2019-07-29 ~ 2020-02-01
    IIF 8 - Director → ME
    Person with significant control
    2019-07-29 ~ 2020-02-01
    IIF 19 - Ownership of shares – 75% or more OE
  • 4
    C/o Frp Advisory Trading Limited Level 2 The Beacon, 176 St Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2020-06-18 ~ 2020-08-01
    IIF 2 - Director → ME
  • 5
    Portland House, Belmont Business Park, Durham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    798,339 GBP2018-06-30
    Officer
    2019-05-27 ~ 2019-12-01
    IIF 1 - Director → ME
    Person with significant control
    2019-05-27 ~ 2019-12-01
    IIF 11 - Ownership of shares – 75% or more OE
  • 6
    MIRACULOUS INTERNATIONAL LIMITED - 2020-07-03
    Metropolitan House Longrigg, Swalwell, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-01 ~ 2020-09-14
    IIF 6 - Director → ME
    Person with significant control
    2020-07-01 ~ 2020-09-14
    IIF 15 - Ownership of shares – 75% or more OE
  • 7
    128 City Road, London
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -15,996 GBP2024-03-31
    Officer
    2023-01-04 ~ 2023-02-15
    IIF 20 - Director → ME
    2023-01-04 ~ 2023-02-15
    IIF 21 - Secretary → ME
    Person with significant control
    2023-01-06 ~ 2023-02-17
    IIF 26 - Has significant influence or control as a member of a firm OE
    IIF 26 - Has significant influence or control over the trustees of a trust OE
    IIF 26 - Has significant influence or control 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 12 November 2025 and licensed under the Open Government Licence v3.0.