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

Mcewan, Grant

    Related profiles found in government register
  • Mcewan, Grant
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Stamford New Road, Altrincham, WA14 1EB, England

      IIF 1
    • icon of address 16, Bridgewater St, Lymm, WA13 0AB, United Kingdom

      IIF 2
    • icon of address 16, Bridgewater Street, Lymm, Cheshire, WA13 0AB, United Kingdom

      IIF 3 IIF 4
    • icon of address 16, Bridgewater Street, Lymm, WA13 0AB, England

      IIF 5
    • icon of address 16a, Bridgewater St, Lymm, Cheshire, WA13 0AB, England

      IIF 6
    • icon of address 16, Bridgewater Street, Warrington, Cheshire, WA13 0AB

      IIF 7
  • Mcewan, Grant
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ, England

      IIF 8
    • icon of address 2 Bridgewater Court, Barsbank Lane, Lymm, Cheshire, WA13 0ER, United Kingdom

      IIF 9
    • icon of address 32, Cressex Enterprise Centre, Lincoln Rd, High Wycombe, HP12 3RL, England

      IIF 10
    • icon of address 16, Bridgewater Street, Lymm, Cheshire, WA13 0AB, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Mcewan, Gemma
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Bridgewater Street, Lymm, Cheshire, WA13 0AB, United Kingdom

      IIF 14
    • icon of address 16, Bridgewater Street, Lymm, WA13 0AB, England

      IIF 15
    • icon of address Suite 5 11 Lymm Court, Suite 5, 11 Eagle Brow, 11 Eagle Brow, Lymm, WA13 0LP, England

      IIF 16
  • Mcewan, Gemma
    British di born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ, England

      IIF 17
  • Mcewan, Gemma
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Bridgewater Court, Barsbank Lane, Lymm, Cheshire, WA13 0ER, United Kingdom

      IIF 18
  • Grant Mcewan
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcewan, Grant
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Bridgewater Street, Lymm, WA13 0AB, England

      IIF 22 IIF 23
  • Mcewan, Grant
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Bridgewater Street, Lymm, WA13 0AB, England

      IIF 24
  • Mr Grant Mcewan
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Bridgewater Court, Barsbank Lane, Cheshire, WA13 0ER, United Kingdom

      IIF 25
    • icon of address 16, Bridgewater St, Lymm, WA13 0AB, United Kingdom

      IIF 26
    • icon of address 16, Bridgewater Street, Lymm, WA13 0AB, England

      IIF 27
  • Gemma Mcewan
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Bridgewater Street, Lymm, WA13 0AB, United Kingdom

      IIF 28
  • Mrs Gemma Mcewan
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Bridgewater Court, Barsbank Lane, Cheshire, WA13 0ER, United Kingdom

      IIF 29
  • Mcewan, Gemma
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Bridgewater Street, Lymm, WA13 0AB, England

      IIF 30 IIF 31
  • Mr Grant Mcewan
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ, England

      IIF 32
    • icon of address 16, Bridgewater Street, Lymm, WA13 0AB, England

      IIF 33
    • icon of address 16, Bridgewater Street, Warrington, Cheshire, WA13 0AB

      IIF 34
  • Mrs Gemma Mcewan
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Bridgewater Street, Lymm, WA13 0AB, England

      IIF 35
  • Mcewan, Grant

    Registered addresses and corresponding companies
    • icon of address 32, Cressex Enterprise Centre, Lincoln Rd, High Wycombe, HP12 3RL, England

      IIF 36
  • Mrs Gemma Mcewan
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ, England

      IIF 37
    • icon of address 16, Bridgewater Street, Lymm, WA13 0AB, England

      IIF 38
    • icon of address 30, Warrington Road, Lymm, WA13 9EX, England

      IIF 39
  • Mcewan, Gemma

    Registered addresses and corresponding companies
    • icon of address 5 Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ, England

      IIF 40
    • icon of address 16, Bridgewater Street, Lymm, Cheshire, WA13 0AB, United Kingdom

      IIF 41
    • icon of address 16, Bridgewater Street, Lymm, WA13 0AB, England

      IIF 42
    • icon of address 5a, Church Road, Lymm, Cheshire, WA13 0QG

      IIF 43
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 16 Bridgewater Street, Lymm, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-26 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address Highview 15 Stockwell Gate West, Whatlode, Spalding, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-10 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 32 Cressex Enterprise Centre, Lincoln Rd, High Wycombe, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-07 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2015-12-07 ~ dissolved
    IIF 36 - Secretary → ME
  • 4
    GET HEAD STRONG LTD - 2025-01-28
    icon of address Suite 5 11 Lymm Court Suite 5, 11 Eagle Brow, 11 Eagle Brow, Lymm, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,333 GBP2023-08-31
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF 16 - Director → ME
    icon of calendar 2021-08-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 78 Chaise Meadow, Lymm, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 16 Bridgewater Street, Lymm, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,471 GBP2023-07-31
    Officer
    icon of calendar 2017-07-24 ~ now
    IIF 23 - Director → ME
    icon of calendar 2019-06-17 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-07-24 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 35 Stamford New Road, Altrincham, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -265,977 GBP2024-06-30
    Officer
    icon of calendar 2019-06-19 ~ now
    IIF 1 - Director → ME
  • 8
    icon of address 16 Bridgewater Street, Lymm, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    9,327 GBP2024-07-31
    Officer
    icon of calendar 2020-01-27 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 16 Bridgewater Street, Lymm, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    210,509 GBP2023-12-31
    Officer
    icon of calendar 2018-12-04 ~ now
    IIF 22 - Director → ME
  • 10
    icon of address 16 Bridgewater Street, Warrington, Cheshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    107,059 GBP2023-10-31
    Officer
    icon of calendar 2015-08-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 16 Bridgewater Street, Lymm, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF 14 - Director → ME
    IIF 3 - Director → ME
    icon of calendar 2024-01-17 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 5 Tabley Court, Victoria Street, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    251 GBP2017-02-28
    Officer
    icon of calendar 2016-02-29 ~ dissolved
    IIF 8 - Director → ME
    IIF 17 - Director → ME
    icon of calendar 2016-02-29 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 5a Church Road, Lymm, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-10 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address Aspire Properties, Wira Business Park Ring Road, West Park, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-19 ~ 2025-05-23
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-02-19 ~ 2025-05-23
    IIF 19 - Has significant influence or control OE
  • 2
    icon of address Aspire Properties, Wira Business Park Ring Road, West Park, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-25 ~ 2025-05-14
    IIF 11 - Director → ME
  • 3
    icon of address Jy Spv Ltd Wira Business Park, Ring Road, Leeds, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-04 ~ 2024-12-13
    IIF 13 - Director → ME
  • 4
    PERFECT TRAINING ACADEMY LTD - 2020-09-14
    icon of address 16 Bridgewater Street, Lymm, England
    Active Corporate
    Equity (Company account)
    -181,068 GBP2023-10-31
    Officer
    icon of calendar 2016-10-11 ~ 2025-07-04
    IIF 5 - Director → ME
    icon of calendar 2016-10-11 ~ 2025-04-28
    IIF 15 - Director → ME
    icon of calendar 2016-10-11 ~ 2025-04-28
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ 2025-07-04
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-10-11 ~ 2025-04-28
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 16 Bridgewater Street, Lymm, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    9,327 GBP2024-07-31
    Officer
    icon of calendar 2017-07-17 ~ 2025-08-12
    IIF 24 - Director → ME
  • 6
    icon of address 16 Bridgewater Street, Warrington, Cheshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    107,059 GBP2023-10-31
    Officer
    icon of calendar 2015-08-04 ~ 2018-01-23
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-23
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Has significant influence or control OE
    IIF 39 - Right to appoint or remove directors OE

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.