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, David Paul

    Related profiles found in government register
  • Grant, David Paul
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Heather Close, Heather Close, Farnham, GU9 8SD, England

      IIF 1
    • icon of address 3 York Cottages, 20 York Road, Bartholomew Street, Maidenhead, Berkshire, SL6 1SS, United Kingdom

      IIF 2
    • icon of address 3 York Cottages, 20 York Road, Maidenhead, Berkshire, SL6 1SS, United Kingdom

      IIF 3
    • icon of address 3 York Cottages, 20 York Road, Maidenhead, SL6 1SS, England

      IIF 4 IIF 5
    • icon of address 116, Bartholomew Street, Newbury, Berkshire, RG14 5DT, United Kingdom

      IIF 6
    • icon of address 11 Interface Business Park, Bincknoll Lane, Royal Wootton Bassett, Swindon, SN4 8SY, England

      IIF 7 IIF 8 IIF 9
    • icon of address Unit 11 Interface Business Park, Bincknoll Lane, Royal Wootton Bassett, Swindon, SN4 8SY, England

      IIF 10
  • Grant, David Paul
    British company director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
  • Grant, David Paul
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westbourne Place, 91 Green Lane, Burnham, Buckinghamshire, SL1 8EG

      IIF 14
    • icon of address 116, Bartholomew Street, Newbury, Berkshire, RG14 5DT, England

      IIF 15
    • icon of address 116, Bartholomew Street, Newbury, RG14 5DT, England

      IIF 16 IIF 17 IIF 18
    • icon of address Units 1,2, & 3 Beech Court, Wokingham Road, Hurst, Reading, RG10 0RU, England

      IIF 21
  • Grant, David Paul
    British sales director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address John Tate Road, Foxholes Business Park, Hertford, Hertfordshire, SG13 7DT

      IIF 22
    • icon of address 116, Bartholomew Street, Newbury, Berkshire, RG14 5DT

      IIF 23
    • icon of address 116, Bartholomew Street, Newbury, Berkshire, RG14 5DT, England

      IIF 24
    • icon of address 116, Bartholomew Street, Newbury, Berkshire, RG14 5DT, United Kingdom

      IIF 25
    • icon of address 116, Bartholomew Street, Newbury, RG14 5DT, United Kingdom

      IIF 26
    • icon of address Unit 2 And 3 Beech Court, Wokingham Road, Hurst, Reading, RG10 0RU, England

      IIF 27
  • Grant, David Paul
    born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westbourne Place, 91 Green Lane, Burnham, SL1 8EG

      IIF 28 IIF 29
  • Grant, David Paul
    British company director born in March 1961

    Registered addresses and corresponding companies
    • icon of address Hurdle Cottage, Elm Close, Farnham Common, Buckinghamshire, SL2 3NA

      IIF 30 IIF 31
  • Grant, David Paul
    British managing director born in March 1961

    Registered addresses and corresponding companies
    • icon of address Hurdle Cottage, Elm Close, Farnham Common, Buckinghamshire, SL2 3NA

      IIF 32
  • Grant, David Paul
    British managing director

    Registered addresses and corresponding companies
    • icon of address Hurdle Cottage, Elm Close, Farnham Common, Buckinghamshire, SL2 3NA

      IIF 33
  • Mr David Paul Grant
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 34
    • icon of address 3 York Cottages, 20 York Road, Maidenhead, SL6 1SS, England

      IIF 35 IIF 36
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 15 Interface Business Park Bincknoll Lane, Royal Wootton Bassett, Swindon, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -631,043 GBP2023-12-28
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 3 - Director → ME
  • 2
    icon of address 4 Heather Close, Farnham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    87,303 GBP2023-12-28
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 1 - Director → ME
  • 4
    RESSANCE LAND NO 6 LIMITED - 2024-09-23
    icon of address 15 Interface Business Park, Royal Wootton Bassett 15 Interface Business Park, Bincknoll Lane, Royal Wootton Bassett, Swindon, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-29
    Officer
    icon of calendar 2025-10-31 ~ now
    IIF 8 - Director → ME
  • 5
    RESSANCE LAND NO 14 LIMITED - 2024-09-23
    RESSANCE LAND NO 4 LIMITED - 2015-06-20
    icon of address 15 Interface Business Park, Royal Wootton Bassett, Swindon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -42,148 GBP2024-12-28
    Officer
    icon of calendar 2025-10-31 ~ now
    IIF 9 - Director → ME
  • 6
    HC 1362 LIMITED - 2024-10-17
    icon of address 15 Interface Business Park, Royal Wootton Bassett, Swindon, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2024-11-06 ~ now
    IIF 10 - Director → ME
  • 7
    icon of address Westbourne Place, 91 Green Lane, Burnham, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-01 ~ dissolved
    IIF 14 - Director → ME
  • 8
    icon of address 116 Bartholomew Street, Newbury
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-13 ~ dissolved
    IIF 20 - Director → ME
  • 9
    RESSANCE LAND NO 60 LIMITED - 2020-10-08
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -257 GBP2023-12-29
    Officer
    icon of calendar 2025-11-04 ~ now
    IIF 7 - Director → ME
  • 10
    REFRESHING PROPERTIES LIMITED - 2023-12-05
    icon of address 3 York Cottages, 20 York Road, Maidenhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,957.14 GBP2025-03-31
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 11
    icon of address 3 York Cottages, 20 York Road, Maidenhead, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-12-28 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
Ceased 20
  • 1
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-24 ~ 2014-04-05
    IIF 29 - LLP Member → ME
  • 2
    KENNET MEWS MANAGEMENT COMPANY LIMITED - 2013-03-01
    icon of address Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    icon of calendar 2013-07-18 ~ 2015-10-27
    IIF 27 - Director → ME
  • 3
    icon of address 15 Interface Business Park Bincknoll Lane, Royal Wootton Bassett, Swindon, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -631,043 GBP2023-12-28
    Officer
    icon of calendar 2017-01-31 ~ 2019-12-11
    IIF 23 - Director → ME
    icon of calendar 2008-01-09 ~ 2017-01-31
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ 2025-02-25
    IIF 34 - Has significant influence or control OE
  • 4
    RESSANCE LAND NO 14 LIMITED - 2024-09-23
    RESSANCE LAND NO 4 LIMITED - 2015-06-20
    icon of address 15 Interface Business Park, Royal Wootton Bassett, Swindon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -42,148 GBP2024-12-28
    Officer
    icon of calendar 2012-04-13 ~ 2017-01-31
    IIF 17 - Director → ME
  • 5
    RESSANCE LAND NO 3 LIMITED - 2015-06-20
    RESSANCE LAND NO 9 LIMITED - 2022-08-17
    PAUW NO 4 LIMITED - 2022-08-26
    icon of address 6th Floor, 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    293,841 GBP2020-12-31
    Officer
    icon of calendar 2012-04-13 ~ 2017-01-31
    IIF 18 - Director → ME
  • 6
    icon of address Units 2 & 3 Beech Court Beech Court, Hurst, Reading, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    38 GBP2024-09-30
    Officer
    icon of calendar 2016-09-19 ~ 2017-01-31
    IIF 26 - Director → ME
  • 7
    VTESSE NETWORKS LIMITED - 2014-12-18
    THE VITESSE PROJECT LIMITED - 2001-07-23
    icon of address Interoute Communications Limited, 25 Canada Square, Canary Wharf, London
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2006-08-10 ~ 2011-04-02
    IIF 22 - Director → ME
  • 8
    icon of address Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2024-07-31
    Officer
    icon of calendar 2013-07-30 ~ 2016-08-31
    IIF 21 - Director → ME
  • 9
    icon of address Units 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2015-10-27 ~ 2017-01-31
    IIF 25 - Director → ME
  • 10
    RESSANCE CONSTRUCTION LIMITED - 2021-02-09
    icon of address Pearl Assurance House, 319 Ballards Lane, Finchley, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    28,875 GBP2019-12-31
    Officer
    icon of calendar 2015-05-31 ~ 2017-01-31
    IIF 13 - Director → ME
  • 11
    RESSANCE LAND NO 5 LIMITED - 2021-10-29
    CASTLE STREET PRESERVATION LIMITED - 2012-01-19
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -100,928 GBP2023-12-28
    Officer
    icon of calendar 2012-04-13 ~ 2017-01-31
    IIF 6 - Director → ME
  • 12
    RESSANCE LAND NO 11 LIMITED - 2022-08-17
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -105,490 GBP2023-12-28
    Officer
    icon of calendar 2014-01-17 ~ 2017-01-31
    IIF 12 - Director → ME
  • 13
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    66,346 GBP2023-12-28
    Officer
    icon of calendar 2012-04-13 ~ 2017-01-31
    IIF 15 - Director → ME
  • 14
    icon of address 116 Bartholomew Street, Newbury
    Dissolved Corporate (3 parents)
    Equity (Company account)
    358 GBP2020-12-31
    Officer
    icon of calendar 2012-04-13 ~ 2017-01-31
    IIF 16 - Director → ME
  • 15
    RESSANCE LAND NO 10 LIMITED - 2018-04-12
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    37,789 GBP2023-12-28
    Officer
    icon of calendar 2014-01-17 ~ 2017-01-31
    IIF 11 - Director → ME
  • 16
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    1,702,613 GBP2023-12-28
    Officer
    icon of calendar 2012-03-07 ~ 2017-01-31
    IIF 19 - Director → ME
  • 17
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    12,236,442 GBP2018-04-05
    Officer
    icon of calendar 2003-03-14 ~ 2019-04-05
    IIF 28 - LLP Member → ME
  • 18
    BUDGET COMMUNICATIONS LIMITED - 1999-04-09
    EFORCE LIMITED - 2001-05-15
    EQUINOX SOLUTIONS SERVICES LIMITED - 2000-06-19
    EQUINOX CONVERGED SOLUTIONS LIMITED - 2005-01-28
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-01-14 ~ 2004-04-20
    IIF 30 - Director → ME
  • 19
    CALYX UK LIMITED - 2010-09-21
    BEDROCK NETWORKS LIMITED - 2005-04-29
    MXC INTEGRATION LIMITED - 2008-03-25
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-09 ~ 2006-04-19
    IIF 32 - Director → ME
    icon of calendar 2001-07-09 ~ 2006-04-19
    IIF 33 - Secretary → ME
  • 20
    XPLOITE PLC - 2016-01-28
    MATRIX COMMUNICATIONS GROUP PLC - 2006-06-13
    CLIPPERTELE.COM PLC - 2000-07-04
    FUJIN TECHNOLOGY PLC - 2007-04-02
    OFFSHORE TELECOM PLC - 2004-03-10
    CLIPPERTELECOM PLC - 2000-11-30
    PINCO 1333 LIMITED - 2000-01-11
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-30 ~ 2006-02-14
    IIF 31 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.