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-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
    • icon of address 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
    • icon of address 48-50 Commercial Road, London, E1 1LP

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

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

      IIF 5
    • icon of address 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
    • icon of address Castle Hill House, Castle Hill, Crowborough, East Sussex, TN6 3RR

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

      IIF 9
    • icon of address Eastcastle House 27-28, Eastcastle Street, London, W1W 8DH, England

      IIF 10
    • icon of address Hill Dickinson Llp, 8th Floor, 20 Primrose Street, The Broadgate Tower, London, EC2A 2EW, United Kingdom

      IIF 11
    • icon of address 6th Floor Cardinal House, 20 St Mary's Parsonage, Manchester, Lancashire, M3 2LG, United Kingdom

      IIF 12
    • icon of address Castle Hill House, Castle Hill, Rotherfield, East Sussex, TN6 3RR, England

      IIF 13 IIF 14
  • Grant-rennick, Simon Richard
    British none supplied born in November 1957

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 16
  • Grant-rennick, Simon Richard
    British company director born in November 1957

    Resident in England

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

      IIF 17 IIF 18 IIF 19
    • icon of address Office 162, 28 Old Brompton Road, London, SW7 3SS, England

      IIF 20
    • icon of address Office 162, 28 Old Brompton Road, South Kensington, London, SW7 3SS, England

      IIF 21 IIF 22
    • icon of address The Hives, 24/25 Mosley Road, Manchester, M17 1HQ, England

      IIF 23
  • Grant-rennick, Simon Richard
    British director born in November 1957

    Resident in England

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

      IIF 24
    • icon of address 4th Floor, 43-44 Albemarle Street, London, W1S 4JJ, United Kingdom

      IIF 25
    • icon of address Hill Dickinson Llp, 8th Floor, The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, England

      IIF 26
    • icon of address 3, Shipston Business Village, Tilemans Lane Industrial Estate, Shipston On Stour, Warwickshire, CV36 4FF, England

      IIF 27
  • Grant-rennick, Simon Richard
    British non-executive director born in November 1957

    Resident in England

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

      IIF 28
  • Grant-rennick, Simon Richard
    British none supplied born in November 1957

    Resident in England

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

      IIF 29
  • Grant Rennick, Simon Richard
    British company director born in November 1957

    Resident in England

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

      IIF 30
    • icon of address Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, RH17 7QX, England

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

    Resident in England

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

      IIF 32
  • Grant Rennick, Simon Richard
    British metal trader born in November 1957

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

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

    Resident in England

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

      IIF 34
  • Grant-rennick, Simon Richard, Mr.
    British director born in November 1957

    Resident in England

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

      IIF 35
    • icon of address Suite 7.14, 1 Knightsbridge Green, London, SW1X 7QA, England

      IIF 36
  • Grant-rennick, Simon Richard Declanay
    British director born in November 1957

    Resident in England

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

      IIF 37
  • Rennick, Simon Richard
    British director born in November 1957

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

      IIF 38
    • icon of address C/o Cork Gully Llp, 6 Snow Hill, London, EC1A 2AY

      IIF 39
  • Grant Rennick, Simon Richard
    British

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

      IIF 40
  • Grant Rennick, Simon Richard

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

      IIF 41
  • Mr Simon Rennick
    British born in November 1957

    Resident in England

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

      IIF 42 IIF 43
  • Mr Simon Richard Grant-rennick
    British born in November 1957

    Resident in England

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

      IIF 44 IIF 45
    • icon of address Office 162, 28 Old Brompton Road, London, SW7 3SS, United Kingdom

      IIF 46
    • icon of address Office 162, 28 Old Brompton Road, South Kensington, London, SW7 3SS, England

      IIF 47 IIF 48
    • icon of address Office 162, Old Brompton Road, South Kensington, London, SW7 3SS, England

      IIF 49
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address C/o Urang Property Management Ltd, 196 New Kings Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2022-10-18 ~ now
    IIF 34 - Director → ME
  • 2
    icon of address Office 162 28 Old Brompton Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2020-09-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ now
    IIF 46 - 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
    icon of address Office 162 28 Old Brompton Road, South Kensington, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    286 GBP2024-07-31
    Officer
    icon of calendar 2017-07-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 20 Western Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-29 ~ dissolved
    IIF 3 - Director → ME
  • 5
    PAPILLON HOLDINGS PLC - 2021-09-10
    PAPILLON HOLDINGS LIMITED - 2016-04-25
    icon of address 27-28 Eastcastle Street, London
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2023-04-26 ~ now
    IIF 28 - Director → ME
  • 6
    UNITED ANTIMONY MINES LIMITED - 2021-11-16
    icon of address Office 162 28 Old Brompton Road, South Kensington, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -34 GBP2024-02-28
    Officer
    icon of calendar 2021-08-16 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    NOTESIMPLE LIMITED - 1998-03-18
    icon of address Kingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,037 GBP2019-12-31
    Officer
    icon of calendar 1998-03-05 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 8
    ANGLO AFRICAN AGRICULTURE PLC - 2022-10-25
    LATEDUSK LIMITED - 2012-04-14
    ANGLO AFRICAN AGRICULTURE LIMITED - 2012-05-08
    icon of address 7th Floor The Broadgate Tower, 20 Primrose Street, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2022-10-03 ~ now
    IIF 37 - Director → ME
  • 9
    PELICAN HOUSE MINING PLC - 2019-01-03
    SPORT CAPITAL GROUP PLC - 2020-10-01
    HELLENIC CAPITAL PLC - 2018-06-14
    icon of address Hill Dickinson Llp, 8th Floor 20 Primrose Street, The Broadgate Tower, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-12-12 ~ now
    IIF 11 - Director → ME
  • 10
    STANDFAST GUNS LIMITED - 2012-03-30
    icon of address 20 Western Gardens, Ealing, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-12 ~ dissolved
    IIF 14 - Director → ME
  • 11
    DEVILFISH GAMING PLC - 2012-04-30
    ANGELFISH INVESTMENTS PLC - 2021-07-28
    icon of address Hill Dickinson Llp, 8th Floor The Broadgate Tower, 20 Primrose Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2021-04-26 ~ now
    IIF 26 - Director → ME
  • 12
    icon of address Kingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-11-30
    Officer
    icon of calendar 2013-11-11 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 13
    icon of address Eastcastle House 27-28 Eastcastle Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-08-07 ~ now
    IIF 10 - Director → ME
  • 14
    icon of address Kingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2013-11-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ now
    IIF 43 - Has significant influence or controlOE
  • 15
    TIMES PROPERTIES LIMITED - 1997-02-11
    icon of address 20 Western Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-29 ~ dissolved
    IIF 8 - Director → ME
  • 16
    icon of address Kingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -687,016 GBP2024-09-30
    Officer
    icon of calendar 1997-04-07 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    THE RED BOX TRAVEL AND LEISURE COMPANY LIMITED - 2010-08-19
    icon of address Suite F9 Waterside Centre, North Street, Lewes, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-10 ~ dissolved
    IIF 30 - Director → ME
  • 18
    icon of address Office 162 28 Old Brompton Road, South Kensington, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,812 GBP2025-03-31
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 32 - Director → ME
  • 19
    icon of address 20 Western Gardens, Ealing, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-12 ~ dissolved
    IIF 13 - Director → ME
  • 20
    TRUVELO CORP LIMITED - 2022-05-03
    icon of address Office 162 Old Brompton Road, South Kensington, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,181 GBP2024-03-31
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
Ceased 20
  • 1
    icon of address Commerce House Wickhams Cay1, Po Box 3140, Road Town, Tortola, Virgin Islands, British
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-11-08 ~ 2022-12-21
    IIF 25 - Director → ME
  • 2
    icon of address Globe House, Eclipse Park, Sittingbourne Road, Maidstone, Kent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    139,480 GBP2024-03-31
    Officer
    icon of calendar 2009-04-03 ~ 2013-02-20
    IIF 7 - Director → ME
  • 3
    icon of address Office 162 28 Old Brompton Road, South Kensington, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -533 GBP2024-10-31
    Officer
    icon of calendar 2020-10-12 ~ 2020-11-12
    IIF 15 - Director → ME
  • 4
    icon of address 20 Western Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-07-03 ~ 1998-07-29
    IIF 40 - Secretary → ME
  • 5
    MAYFLOWER GOLD INVESTMENTS LIMITED - 2022-09-14
    icon of address 27/28 Eastcastle Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-20 ~ 2025-05-30
    IIF 16 - Director → ME
  • 6
    HORIZON MINING LIMITED - 2017-06-06
    icon of address C/o Cork Gully Llp, 6 Snow Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-10 ~ 2018-01-24
    IIF 38 - Director → ME
  • 7
    UNITY POWER PLC - 2017-06-06
    CHIAN RESOURCES PLC - 2007-01-15
    icon of address C/o Cork Gully Llp, 6 Snow Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-10 ~ 2020-01-27
    IIF 39 - Director → ME
  • 8
    UNITY MINE LIMITED - 2017-06-06
    HORIZON COAL SEAM GASIFICATION LIMITED - 2006-05-31
    HORIZON MINING LIMITED - 1999-07-19
    icon of address C/o Cork Gully Llp, 6 Snow Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-25 ~ 2018-01-24
    IIF 1 - Director → ME
  • 9
    icon of address 48-50 Commercial Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,465,457 GBP2022-10-31
    Officer
    icon of calendar 2013-05-02 ~ 2022-07-07
    IIF 2 - Director → ME
  • 10
    MOUNTFIELD GROUP PLC - 2021-03-11
    MOUNTFIELD GROUP LIMITED - 2008-10-23
    ACRE 1124 LIMITED - 2008-09-09
    U.K. SPAC PLC - 2022-12-01
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-03 ~ 2022-12-05
    IIF 24 - Director → ME
  • 11
    TROPHA LIMITED - 2008-11-25
    icon of address 4th Floor, 95 Chancery Lane, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-10-01 ~ 2020-10-01
    IIF 5 - Director → ME
  • 12
    JUST BEE DRINKS LIMITED - 2022-01-21
    icon of address The Hives, 24/25 Mosley Road, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    406,546 GBP2024-03-31
    Officer
    icon of calendar 2021-08-18 ~ 2022-08-24
    IIF 23 - Director → ME
  • 13
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,822,019 GBP2024-04-30
    Officer
    icon of calendar 2018-08-07 ~ 2018-12-13
    IIF 6 - Director → ME
    icon of calendar 2017-04-26 ~ 2018-08-07
    IIF 12 - Director → ME
  • 14
    icon of address Bruntwood Limited, York House, York Street, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-06-24 ~ 2007-06-29
    IIF 4 - Director → ME
  • 15
    icon of address Kingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -687,016 GBP2024-09-30
    Officer
    icon of calendar 1997-04-07 ~ 1998-03-04
    IIF 41 - Secretary → ME
  • 16
    TAMLIN SECURITIES PLC - 1984-08-02
    LONDON FIDUCIARY TRUST PLC - 1996-08-05
    icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,668,781 GBP2024-06-30
    Officer
    icon of calendar 1994-08-10 ~ 1998-05-14
    IIF 33 - Director → ME
  • 17
    ABERVALE SOLUTIONS LIMITED - 2011-01-28
    icon of address 3 Shipston Business Village, Tilemans Lane Industrial Estate, Shipston On Stour, Warwickshire, England
    Active Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    -952,126 GBP2025-01-31
    Officer
    icon of calendar 2023-03-10 ~ 2023-07-25
    IIF 27 - Director → ME
  • 18
    METROELECTRIC PLC - 2014-05-30
    WELNEY PLC - 2020-07-13
    METROCAPITAL INFORMATION PLC - 2007-11-27
    HALLCO 1350 LIMITED - 2006-11-06
    QUETZAL CAPITAL PLC - 2023-01-09
    icon of address C/o Arch Law Huckletree Bishopsgate, 8 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-06-29 ~ 2021-04-01
    IIF 9 - Director → ME
  • 19
    ANGLO AFRICA ENERGY LIMITED - 2022-07-26
    COVEN ENERGY LIMITED - 2022-05-18
    icon of address 24 The Parade, Claygate, Esher, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,853,322 GBP2024-11-30
    Officer
    icon of calendar 2022-08-05 ~ 2023-08-08
    IIF 35 - Director → ME
  • 20
    AFRICA DEFENCE GROUP LIMITED - 2020-04-15
    icon of address Flat 5.01 1 Bolander Grove, London, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2022-09-27 ~ 2023-07-25
    IIF 36 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.