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 United Kingdom

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

      IIF 1 IIF 2
    • 3 York Cottages, 20 York Road, Bartholomew Street, Maidenhead, Berkshire, SL6 1SS, United Kingdom

      IIF 3
    • 3 York Cottages, 20 York Road, Maidenhead, Berkshire, SL6 1SS, United Kingdom

      IIF 4
    • 3 York Cottages, 20 York Road, Maidenhead, SL6 1SS, England

      IIF 5 IIF 6
    • 11 Interface Business Park, Bincknoll Lane, Royal Wootton Bassett, Swindon, SN4 8SY, England

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

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

    Resident in England

    Registered addresses and corresponding companies
    • 116, Bartholomew Street, Newbury, Berkshire, RG14 5DT, United Kingdom

      IIF 11
    • 116, Bartholomew Street, Newbury, RG14 5DT, England

      IIF 12 IIF 13
  • Grant, David Paul
    British company director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 116, Bartholomew Street, Newbury, RG14 5DT, England

      IIF 14 IIF 15
  • Grant, David Paul
    British director born in March 1961

    Resident in England

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

      IIF 16
    • 116, Bartholomew Street, Newbury, Berkshire, RG14 5DT, England

      IIF 17
    • 116, Bartholomew Street, Newbury, RG14 5DT, England

      IIF 18 IIF 19 IIF 20
    • Units 1,2, & 3 Beech Court, Wokingham Road, Hurst, Reading, RG10 0RU, England

      IIF 22
  • Grant, David Paul
    British sales director born in March 1961

    Resident in England

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

      IIF 23
    • 116, Bartholomew Street, Newbury, Berkshire, RG14 5DT

      IIF 24
    • 116, Bartholomew Street, Newbury, Berkshire, RG14 5DT, England

      IIF 25
    • 116, Bartholomew Street, Newbury, Berkshire, RG14 5DT, United Kingdom

      IIF 26
    • 116, Bartholomew Street, Newbury, RG14 5DT, United Kingdom

      IIF 27
    • Unit 2 And 3 Beech Court, Wokingham Road, Hurst, Reading, RG10 0RU, England

      IIF 28
  • Mr David Paul Grant
    British born in March 1961

    Resident in United Kingdom

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

      IIF 29
    • 3 York Cottages, 20 York Road, Maidenhead, SL6 1SS, England

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

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

      IIF 32 IIF 33
  • Grant, David Paul
    British managing director born in March 1961

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

      IIF 34
  • Grant, David Paul
    born in March 1961

    Resident in England

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

      IIF 35 IIF 36
  • Grant, David Paul
    British managing director

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

      IIF 37
child relation
Offspring entities and appointments
Active 12
  • 1
    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
    2025-02-21 ~ now
    IIF 4 - Director → ME
  • 2
    4 Heather Close, Farnham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-11-13 ~ now
    IIF 3 - Director → ME
  • 3
    7 Bell Yard, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    87,303 GBP2023-12-28
    Officer
    2025-02-21 ~ now
    IIF 2 - Director → ME
  • 4
    RESSANCE LAND NO 6 LIMITED - 2024-09-23
    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
    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
    15 Interface Business Park, Royal Wootton Bassett, Swindon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -42,148 GBP2024-12-28
    Officer
    2025-10-31 ~ now
    IIF 9 - Director → ME
  • 6
    HC 1362 LIMITED - 2024-10-17
    15 Interface Business Park, Royal Wootton Bassett, Swindon, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2024-11-06 ~ now
    IIF 10 - Director → ME
  • 7
    7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    66,346 GBP2023-12-28
    Officer
    2026-01-21 ~ now
    IIF 1 - Director → ME
  • 8
    Westbourne Place, 91 Green Lane, Burnham, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2006-03-01 ~ dissolved
    IIF 16 - Director → ME
  • 9
    116 Bartholomew Street, Newbury
    Dissolved Corporate (3 parents)
    Officer
    2012-04-13 ~ dissolved
    IIF 21 - Director → ME
  • 10
    RESSANCE LAND NO 60 LIMITED - 2020-10-08
    7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -257 GBP2023-12-29
    Officer
    2025-11-04 ~ now
    IIF 7 - Director → ME
  • 11
    REFRESHING PROPERTIES LIMITED - 2023-12-05
    3 York Cottages, 20 York Road, Maidenhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,957.14 GBP2025-03-31
    Officer
    2022-03-31 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-03-31 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 12
    3 York Cottages, 20 York Road, Maidenhead, England
    Active Corporate (1 parent)
    Officer
    2024-12-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-12-28 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
Ceased 20
  • 1
    Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    2006-07-24 ~ 2014-04-05
    IIF 36 - LLP Member → ME
  • 2
    KENNET MEWS MANAGEMENT COMPANY LIMITED - 2013-03-01
    Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    2013-07-18 ~ 2015-10-27
    IIF 28 - Director → ME
  • 3
    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
    2008-01-09 ~ 2017-01-31
    IIF 25 - Director → ME
    2017-01-31 ~ 2019-12-11
    IIF 24 - Director → ME
    Person with significant control
    2025-02-21 ~ 2025-02-25
    IIF 29 - Has significant influence or control OE
  • 4
    RESSANCE LAND NO 14 LIMITED - 2024-09-23
    RESSANCE LAND NO 4 LIMITED - 2015-06-20
    15 Interface Business Park, Royal Wootton Bassett, Swindon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -42,148 GBP2024-12-28
    Officer
    2012-04-13 ~ 2017-01-31
    IIF 19 - Director → ME
  • 5
    PAUW NO 4 LIMITED - 2022-08-26
    RESSANCE LAND NO 9 LIMITED - 2022-08-17
    RESSANCE LAND NO 3 LIMITED - 2015-06-20
    6th Floor, 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    293,841 GBP2020-12-31
    Officer
    2012-04-13 ~ 2017-01-31
    IIF 20 - Director → ME
  • 6
    Units 2 & 3 Beech Court Beech Court, Hurst, Reading, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    38 GBP2024-09-30
    Officer
    2016-09-19 ~ 2017-01-31
    IIF 27 - Director → ME
  • 7
    VTESSE NETWORKS LIMITED - 2014-12-18
    THE VITESSE PROJECT LIMITED - 2001-07-23
    Interoute Communications Limited, 25 Canada Square, Canary Wharf, London
    Converted / Closed Corporate (4 parents)
    Officer
    2006-08-10 ~ 2011-04-02
    IIF 23 - Director → ME
  • 8
    Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2024-07-31
    Officer
    2013-07-30 ~ 2016-08-31
    IIF 22 - Director → ME
  • 9
    Units 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2015-10-27 ~ 2017-01-31
    IIF 26 - Director → ME
  • 10
    RESSANCE CONSTRUCTION LIMITED - 2021-02-09
    Pearl Assurance House, 319 Ballards Lane, Finchley, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    28,875 GBP2019-12-31
    Officer
    2015-05-31 ~ 2017-01-31
    IIF 15 - Director → ME
  • 11
    RESSANCE LAND NO 5 LIMITED - 2021-10-29
    CASTLE STREET PRESERVATION LIMITED - 2012-01-19
    7 Bell Yard, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -100,928 GBP2023-12-28
    Officer
    2012-04-13 ~ 2017-01-31
    IIF 11 - Director → ME
  • 12
    RESSANCE LAND NO 11 LIMITED - 2022-08-17
    7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -105,490 GBP2023-12-28
    Officer
    2014-01-17 ~ 2017-01-31
    IIF 14 - Director → ME
  • 13
    7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    66,346 GBP2023-12-28
    Officer
    2012-04-13 ~ 2017-01-31
    IIF 17 - Director → ME
  • 14
    116 Bartholomew Street, Newbury
    Dissolved Corporate (3 parents)
    Equity (Company account)
    358 GBP2020-12-31
    Officer
    2012-04-13 ~ 2017-01-31
    IIF 18 - Director → ME
  • 15
    RESSANCE LAND NO 10 LIMITED - 2018-04-12
    7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    37,789 GBP2023-12-28
    Officer
    2014-01-17 ~ 2017-01-31
    IIF 12 - Director → ME
  • 16
    RESSANCE LIMITED - 2026-02-02
    7 Bell Yard, London, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    1,702,613 GBP2023-12-28
    Officer
    2012-03-07 ~ 2017-01-31
    IIF 13 - Director → ME
  • 17
    99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    12,236,442 GBP2018-04-05
    Officer
    2003-03-14 ~ 2019-04-05
    IIF 35 - LLP Member → ME
  • 18
    EQUINOX CONVERGED SOLUTIONS LIMITED - 2005-01-28
    EFORCE LIMITED - 2001-05-15
    EQUINOX SOLUTIONS SERVICES LIMITED - 2000-06-19
    BUDGET COMMUNICATIONS LIMITED - 1999-04-09
    1 More London Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2004-01-14 ~ 2004-04-20
    IIF 32 - Director → ME
  • 19
    CALYX UK LIMITED - 2010-09-21
    MXC INTEGRATION LIMITED - 2008-03-25
    BEDROCK NETWORKS LIMITED - 2005-04-29
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    2001-07-09 ~ 2006-04-19
    IIF 34 - Director → ME
    2001-07-09 ~ 2006-04-19
    IIF 37 - Secretary → ME
  • 20
    XPLOITE PLC - 2016-01-28
    FUJIN TECHNOLOGY PLC - 2007-04-02
    MATRIX COMMUNICATIONS GROUP PLC - 2006-06-13
    OFFSHORE TELECOM PLC - 2004-03-10
    CLIPPERTELECOM PLC - 2000-11-30
    CLIPPERTELE.COM PLC - 2000-07-04
    PINCO 1333 LIMITED - 2000-01-11
    25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    2004-07-30 ~ 2006-02-14
    IIF 33 - 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.