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

Callum, Grady

    Related profiles found in government register
  • Callum, Grady
    British vice president born in February 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116, Sefton Street, Southport, PR8 5DB, United Kingdom

      IIF 1
  • Mr Callum Luke Grady
    British born in February 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116, Sefton Street, Southport, PR8 5DB, United Kingdom

      IIF 2 IIF 3
  • Mr Grady Callum
    British born in February 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116, Sefton Street, Southport, PR8 5DB, United Kingdom

      IIF 4
  • Mr Callum Luke Grady
    British born in February 2001

    Resident in England

    Registered addresses and corresponding companies
  • Mr Callum Luke Grady
    English born in February 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Sefton Street, Southport, PR8 5DB, England

      IIF 15
  • Grady, Callum Luke
    British business executive born in February 2001

    Resident in England

    Registered addresses and corresponding companies
  • Grady, Callum Luke
    British financial director born in February 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Sefton Street, Southport, Merseyside, PR8 5DB, England

      IIF 21
  • Grady, Callum Luke
    British president born in February 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Sefton Street, Southport, PR8 5DB, England

      IIF 22
  • Grady, Callum Luke
    English business executive born in February 2001

    Resident in England

    Registered addresses and corresponding companies
  • Grady, Callum Luke
    English chief executive born in February 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Sefton Street, Southport, PR8 5DB, England

      IIF 27
  • Grady, Callum Luke
    English chief executive officer born in February 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Sefton Street, Southport, PR8 5DB, United Kingdom

      IIF 28
  • Grady, Callum Luke
    English chief operating officer born in February 2001

    Resident in England

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

      IIF 29
  • Grady, Callum Luke
    English managing director born in February 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Sefton Street, Southport, PR8 5DB, England

      IIF 30 IIF 31
  • Grady, Callum Luke
    English operations manager born in February 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Sefton Street, Southport, PR8 5DB, England

      IIF 32
  • Grady, Callum Luke
    English president born in February 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 116 Sefton Street, Southport, England
    Active Corporate (5 parents)
    Equity (Company account)
    10 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-08-04 ~ now
    IIF 13 - Has significant influence or controlOE
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-05 ~ dissolved
    IIF 29 - Director → ME
  • 3
    icon of address 10 East Vale Drive, Thrybergh, Rotherham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-11-19 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-11-19 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
  • 4
    icon of address 83 Scarisbrick New Road, Southport, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-09 ~ dissolved
    IIF 1 - Director → ME
  • 5
    icon of address 116 Sefton Street, Southport, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-03-03 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-03-03 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 116 Sefton Street, Southport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-10-31
    Officer
    icon of calendar 2019-10-09 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-01-29 ~ 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
  • 7
    icon of address 116 Sefton Street, Southport, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-10-12 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 116 Sefton Street, Southport, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    icon of calendar 2024-03-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-10-05 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    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
  • 9
    icon of address 116 Sefton Street, Southport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-12 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    HYDRA INCORPORATED LTD - 2020-02-18
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-12-26 ~ 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
  • 11
    icon of address 116 Sefton Street, Southport, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 116 Sefton Street, Southport, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-03-21 ~ dissolved
    IIF 17 - Director → ME
  • 13
    icon of address 116 Sefton Street, Southport, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-03 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-10-03 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address 116 Sefton Street, Southport, England
    Active Corporate (5 parents)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    icon of calendar 2023-08-04 ~ 2024-06-15
    IIF 31 - Director → ME
  • 2
    BASEPLATE TOYS LTD - 2024-09-09
    RETAIL RENTAL LTD - 2021-02-16
    MASCOT DISTRIBUTION UK LTD - 2021-12-15
    icon of address 13 Chambres Road, Southport, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2019-09-24 ~ 2021-03-21
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ 2021-03-21
    IIF 5 - Right to appoint or remove directors OE
    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
  • 3
    BAMH LTD - 2022-12-13
    icon of address 13 Chambres Road, Southport, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-28
    Person with significant control
    icon of calendar 2021-02-17 ~ 2021-03-21
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 83 Scarisbrick New Road, Southport, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-09-09 ~ 2022-05-08
    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
  • 5
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-27 ~ 2021-07-28
    IIF 33 - Director → ME
  • 6
    icon of address 116 Sefton Street, Southport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-10-31
    Person with significant control
    icon of calendar 2019-10-09 ~ 2019-12-26
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 116 Sefton Street, Southport, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    icon of calendar 2023-10-05 ~ 2024-01-31
    IIF 24 - Director → ME
  • 8
    HYDRA INCORPORATED LTD - 2020-02-18
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-12-28 ~ 2020-08-02
    IIF 28 - Director → ME
  • 9
    icon of address 116 Sefton Street, Southport, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-09-26 ~ 2024-02-26
    IIF 32 - Director → ME
    icon of calendar 2024-03-11 ~ 2024-03-12
    IIF 18 - Director → ME
    icon of calendar 2024-03-12 ~ 2024-03-18
    IIF 19 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.