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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Grainge, Gary

    Related profiles found in government register
  • Grainge, Gary

    Registered addresses and corresponding companies
    • Unit 5, Asheridge Road, Chesham, HP5 2PT, England

      IIF 1
    • 3rd Floor Suite, 207 Regent Street, London, W1B3HH, England

      IIF 2
  • Grainge, Gary
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 22, St. Stephens Road, Cold Norton, Chelmsford, CM3 6JE, England

      IIF 3
    • Scarletts Chase Offices, Scarletts Chase, West Bergholt, Colchester, Essex, CO6 3DH

      IIF 4
  • Grainge, Gary
    British entrepreneur born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • Rear Of Old Baptist Chapel, High Street, Sharnbrook, Bedford, MK44 1PG, England

      IIF 5
  • Grainge, Gary Roy
    British director born in March 1959

    Resident in Spain

    Registered addresses and corresponding companies
    • 22a West Station Yard, Spital Road, Maldon, Essex, CM9 6TS, England

      IIF 6
  • Grainge, Gary Roy
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 22, St. Stephens Road, Cold Norton, Chelmsford, CM3 6JE, England

      IIF 7
    • Barley Mow Centre, 10 Barley Mow Passage, Chiswick, London, W4 4PH

      IIF 8
    • 10, Barley Mow Passage, London, W4 4PH, England

      IIF 9
    • 3rd Floor Suite, 207 Regent Street, London, W1B 3HH, England

      IIF 10
    • 27 High Street, Sharnbrook, Bedford, MK44 1PG, United Kingdom

      IIF 11
    • 10 Kingswood Court, Long Meadow, Aish Lane, South Brent, Devon, TQ10 9YS, England

      IIF 12
  • Grainge, Gary Roy
    British director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 27, St. Cuthberts Street, Bedford, MK40 3JG, England

      IIF 13
  • Gary Grainge
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • Manor House, Park Street, Luton, Bedfordshire, LU1 3HQ

      IIF 14
  • Grainge, Gary Roy
    British businessman born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40a, The Street, Little Clacton, Clacton-on-sea, Essex, CO16 9EL, England

      IIF 15
  • Grainge, Gary Roy
    British company director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40a, The Street, Little Clacton, Clacton-on-sea, Essex, CO16 9LE, England

      IIF 16
  • Grainge, Gary Roy
    British management born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40a, The Street, Little Clacton, Clacton On Sea, Essex, CO16 9LE, England

      IIF 17
  • Grainge, Gary Roy
    British manager born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40a The Street, Little Clacton, Clacton On Sea, Essex, CO16 9LE

      IIF 18
  • Grainge, Gary Roy
    British professional born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40a, The Street, Little Clacton, Clacton On Sea, Essex, CO16 9LE, England

      IIF 19
  • Grainge, Gary Roy
    British trustee born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92 Station Road, Clacton On Sea, Essex, CO15 1SG

      IIF 20
  • Gary Roy Grainge
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor Suite, 207 Regent Street, London, W1B 3HH, England

      IIF 21
    • 10 Kingswood Court, Long Meadow, Aish Lane, South Brent, Devon, TQ10 9YS, England

      IIF 22
  • Mr Gary Grainge
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 22, St. Stephens Road, Cold Norton, Chelmsford, CM3 6JE, England

      IIF 23
  • Mr Gary Roy Grainge
    British born in March 1959

    Resident in Spain

    Registered addresses and corresponding companies
    • 22a West Station Yard, Spital Road, Maldon, CM9 6TS, England

      IIF 24
  • Mr Gary Roy Grainge
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 27, St. Cuthberts Street, Bedford, MK40 3JG, England

      IIF 25
    • 12124080 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
    • 22, St. Stephens Road, Cold Norton, Chelmsford, CM3 6JE, England

      IIF 27
    • 10, Barley Mow Passage, London, W4 4PH, England

      IIF 28
    • 27 High Street, Sharnbrook, Bedford, MK44 1PG, United Kingdom

      IIF 29
child relation
Offspring entities and appointments 15
  • 1
    2 BROTHERS FARNHAM COMMON LIMITED
    - now 11751200
    2 BROTHERS (FINCHLEY) LIMITED
    - 2019-11-13 11751200
    22 St. Stephens Road, Cold Norton, Chelmsford, England
    Active Corporate (3 parents)
    Officer
    2019-01-07 ~ 2020-01-06
    IIF 6 - Director → ME
    2021-10-16 ~ 2021-10-29
    IIF 7 - Director → ME
    2021-10-29 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-01-07 ~ 2020-01-06
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    2022-12-31 ~ 2025-11-25
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    2021-10-29 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 2
    CLACTON FAMILY TRUST LIMITED
    03348314
    Prospect House, Rouen Road, Norwich
    Liquidation Corporate (14 parents)
    Officer
    2011-02-21 ~ 2016-11-21
    IIF 20 - Director → ME
  • 3
    CONTROLLED FLAME BOILERS LTD
    10256449
    40a The Street, Little Clacton, Clacton On Sea, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-29 ~ dissolved
    IIF 17 - Director → ME
  • 4
    DEUS CONSULTING LIMITED
    15327956
    3rd Floor Suite, 207 Regent Street, London, England
    Active Corporate (1 parent)
    Officer
    2023-12-04 ~ now
    IIF 10 - Director → ME
    2023-12-04 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    2023-12-04 ~ now
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 5
    F1XGB LTD
    14847007
    Unit 5 Asheridge Road, Chesham, England
    Active Corporate (3 parents)
    Officer
    2023-05-04 ~ 2023-10-27
    IIF 5 - Director → ME
    2023-05-04 ~ 2025-06-04
    IIF 1 - Secretary → ME
    Person with significant control
    2023-05-04 ~ 2024-03-01
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 6
    INBRIT RECYCLING LTD
    - now 13645742
    TTFA LIMITED
    - 2025-03-03 13645742 09299328
    TTFA (2021) LTD
    - 2024-01-22 13645742 09299328
    10 Kingswood Court Long Meadow, Aish Lane, South Brent, Devon, England
    Active Corporate (3 parents)
    Officer
    2021-09-27 ~ 2025-03-14
    IIF 12 - Director → ME
    Person with significant control
    2021-09-27 ~ 2025-03-14
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 7
    MARTEN STANMORE AUCTION HOUSE LIMITED
    - now 12124080
    MIDDLEMAN GROUP SERVICES LTD - 2024-03-04
    Barley Mow Centre, 10 Barley Mow Passage, Chiswick, London
    Active Corporate (3 parents)
    Officer
    2024-03-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-03-17 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 8
    MARTEN STANMORE GROUP LIMITED
    - now 14767072
    UK ASSETS LONDON LTD
    - 2024-03-09 14767072
    10 Barley Mow Passage, London, England
    Active Corporate (1 parent)
    Officer
    2023-03-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-03-29 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 9
    NEW MAJESTIC FISH AND CHIP RESTAURANT LIMITED
    08038979
    L G J House Knowles Farm Estate, Wycke Hill, Maldon, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    2012-04-20 ~ 2013-04-20
    IIF 16 - Director → ME
  • 10
    PHOENIX UK PROPERTY LIMITED
    15851494
    Franklins Solicitors Llp Gloucester House, 399 Silbury Boulevard, Milton Keynes, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-12-12 ~ now
    IIF 4 - Director → ME
  • 11
    SEASIDE PROPERTY LIMITED
    05104193
    The Coach House,baddow Park West Hanningfield Road, Great Baddow, Chelmsford, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    2005-06-01 ~ 2008-10-01
    IIF 18 - Director → ME
  • 12
    TEAMS NEW BUILD LIMITED
    - now 15002975
    TEAM BUILDING LIMITED
    - 2023-12-18 15002975 14100833... (more)
    Unit 6, Millars Brook, Molly Millars Lane, Wokingham, England
    Active Corporate (4 parents)
    Officer
    2023-12-11 ~ 2024-07-19
    IIF 11 - Director → ME
    Person with significant control
    2023-12-11 ~ 2024-07-19
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 13
    27 St. Cuthberts Street, Bedford, England
    Dissolved Corporate (5 parents)
    Officer
    2020-07-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-07-01 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 14
    VOBISS SOLUTIONS LIMITED
    07716568
    4385, 07716568: Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    2017-03-10 ~ 2017-04-20
    IIF 15 - Director → ME
  • 15
    WORLDMOBILE SOLUTION LTD
    10070182
    Adamson House Wilmslow Road, Towers Business Park, Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    2016-03-17 ~ 2016-04-12
    IIF 19 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.