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

Masom, Grant Anthony

    Related profiles found in government register
  • Masom, Grant Anthony
    British businessman born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Hill Place, Farnham Common, Slough, SL2 3EW, England

      IIF 1
  • Masom, Grant Anthony
    British chairman born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Hill Place, Blackpond Lane, Farnham Common, Berkshire, SL2 3EW

      IIF 2 IIF 3 IIF 4
  • Masom, Grant Anthony
    British co director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Hill Place, Blackpond Lane, Farnham Common, Berkshire, SL2 3EW

      IIF 5
  • Masom, Grant Anthony
    British company director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regatta Place, Marlow Road, Bourne End, Buckinghamshire, SL8 5TD

      IIF 6 IIF 7 IIF 8
    • icon of address 3, Hooper Street, Cambridge, Cambs, CB1 2NZ

      IIF 9
    • icon of address 6 Hill Place, Blackpond Lane, Farnham Common, Berkshire, SL2 3EW

      IIF 10 IIF 11 IIF 12
    • icon of address 2a, Herongate, Charnham Park, Hungerford, Berkshire, RG17 0YU, United Kingdom

      IIF 14
    • icon of address 5th Floor Valiant Building, 14 South Parade, Leeds, West Yorkshire, LS1 5QS, United Kingdom

      IIF 15
    • icon of address Green Lane, Northwood, Middlesex, HA6 2UW

      IIF 16
    • icon of address Nene Business Centre, Station Road, Irthlingborough, Wellingborough, NN9 5QF, England

      IIF 17
  • Masom, Grant Anthony
    British director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 23
  • 1
    IRIS SHARPOWL SOFTWARE LIMITED - 2013-04-03
    SHARPOWL SOFTWARE INTERNATIONAL LIMITED - 2011-03-22
    icon of address Ditton Park, Riding Court Road, Datchet, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-16 ~ 2003-10-23
    IIF 10 - Director → ME
  • 2
    AMINO TECHNOLOGIES PLC - 2021-06-18
    AFERIAN PLC - 2021-06-18
    AMINO TECHNOLOGIES PLC - 2021-06-18
    MUSICGOLD PUBLIC LIMITED COMPANY - 2004-04-21
    icon of address Botanic House, 100 Hills Road, Cambridge, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-05-20 ~ 2007-01-02
    IIF 20 - Director → ME
  • 3
    ACAL ENTERPRISE SOLUTIONS LIMITED - 2015-02-02
    COMPUTER PARTS INTERNATIONAL LIMITED - 2012-11-28
    COMPUTER PARTS INTERNATIONAL PLC - 2003-05-07
    FORCERIB LIMITED - 1990-06-08
    icon of address Solutions House, 6 Glaisdale Parkway, Nottingham
    Active Corporate (5 parents)
    Equity (Company account)
    84,000 GBP2024-03-31
    Officer
    icon of calendar 2001-01-08 ~ 2003-05-16
    IIF 12 - Director → ME
  • 4
    NEWSTOCK LIMITED - 1998-07-15
    icon of address Botanic House, 100 Hills Road, Cambridge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-03-19 ~ 2006-03-20
    IIF 21 - Director → ME
  • 5
    AMINO COMMUNICATIONS LIMITED - 1998-07-15
    CREEDAL LIMITED - 1997-12-22
    icon of address Botanic House, 100 Hills Road, Cambridge, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2001-02-27 ~ 2006-03-20
    IIF 19 - Director → ME
  • 6
    icon of address 2 Stephen Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,513,487 GBP2023-12-31
    Officer
    icon of calendar 2019-11-18 ~ 2025-03-26
    IIF 22 - Director → ME
  • 7
    SEOGADGET LIMITED - 2014-10-29
    icon of address 2 Stephen Street, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -146,528 GBP2023-12-31
    Officer
    icon of calendar 2020-07-24 ~ 2025-03-26
    IIF 23 - Director → ME
  • 8
    icon of address Beacon House Stokenchurch Business Park, Ibstone Road, Stokenchurch, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-22 ~ 2007-03-05
    IIF 4 - Director → ME
  • 9
    icon of address 76 Watling Street, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2008-06-04 ~ 2023-03-31
    IIF 18 - Director → ME
  • 10
    ELINX LIMITED - 2000-09-04
    icon of address Hillcrest 22 Church Street, Blakesley, Towcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -990,791 GBP2024-12-31
    Officer
    icon of calendar 2012-07-18 ~ 2020-02-28
    IIF 17 - Director → ME
  • 11
    icon of address Allia Future Business Centre, King's Hedges Road, Cambridge, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-01-19 ~ 2011-09-01
    IIF 9 - Director → ME
  • 12
    TIS SOFTWARE LIMITED - 2017-10-04
    BOS SOFTWARE LIMITED - 1990-06-13
    MICROPRODUCTS SOFTWARE LIMITED - 1984-08-10
    SHELFDUST LIMITED - 1981-12-31
    icon of address Unit 2 Herongate, Charnham Park, Hungerford, Berkshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2003-07-25 ~ 2011-10-14
    IIF 11 - Director → ME
  • 13
    LONDON BIBLE COLLEGE(THE) - 2004-02-02
    icon of address Green Lane, Northwood, Middlesex
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-05 ~ 2016-10-19
    IIF 16 - Director → ME
  • 14
    icon of address 4th Floor 2 Bond Court, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-06-15 ~ 2022-11-17
    IIF 15 - Director → ME
  • 15
    EXCELREDSTONE CONVERGED SOLUTIONS LIMITED - 2022-07-06
    REDSTONE CONVERGED SOLUTIONS LIMITED - 2018-11-30
    COMUNICA LIMITED - 2010-02-22
    COMUNICA PLC - 2005-05-25
    CABLESHIP LIMITED - 2000-02-10
    icon of address Second Floor, Farringdon Point, 33 Farringdon Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-02-22 ~ 2007-03-05
    IIF 3 - Director → ME
  • 16
    ONNEC GROUP UK LIMITED - 2022-07-06
    EXCELREDSTONE COMUNICA LIMITED - 2022-05-24
    COMUNICA HOLDINGS LIMITED - 2018-11-30
    COMUNICA HOLDINGS PLC - 2005-05-25
    icon of address Second Floor, Farringdon Point, 33 Farringdon Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,305,439 GBP2024-12-31
    Officer
    icon of calendar 2003-06-09 ~ 2007-03-05
    IIF 2 - Director → ME
  • 17
    PANACEA HOLDINGS LIMITED - 2010-11-15
    LOREDAWN LIMITED - 1990-05-14
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-11-30 ~ 2003-03-31
    IIF 5 - Director → ME
  • 18
    NEWINCCO 541 LIMITED - 2006-04-25
    icon of address C/o Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-18 ~ 2011-10-14
    IIF 14 - Director → ME
  • 19
    BOS GROUP PLC - 2000-04-20
    MICROPRODUCTS GROUP LIMITED - 1987-09-14
    GLASSPOOL LIMITED - 1981-12-31
    icon of address 2a Herongate, Charnham Park, Hungerford, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-28 ~ 2011-10-14
    IIF 6 - Director → ME
  • 20
    icon of address Urban Saints Westbrook Centre, Oakhill Road, Ryde, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2013-01-01 ~ 2013-12-31
    IIF 1 - Director → ME
  • 21
    TEAM SYSTEMS (INSTALLATIONS) LIMITED - 2002-05-08
    icon of address 2a Herongate, Charnham Park, Hungerford, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-25 ~ 2011-10-14
    IIF 7 - Director → ME
  • 22
    MB167 LIMITED - 1999-03-17
    icon of address C/o Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-07-25 ~ 2011-10-14
    IIF 8 - Director → ME
  • 23
    EQOS LIMITED - 2010-07-16
    EQOS SYSTEMS LIMITED - 2001-01-22
    icon of address The Maylands Building, Maylands Avenue, Hemel Hempstead, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    2,248,309 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2009-04-06 ~ 2009-11-26
    IIF 13 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.