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, Alistair Roderick

    Related profiles found in government register
  • Grant, Alistair Roderick
    British company director born in November 1952

    Registered addresses and corresponding companies
    • icon of address 111 Queens Road, Richmond, Surrey, TW10 6HF

      IIF 1 IIF 2
  • Grant, Alistair Roderick
    British director born in November 1952

    Registered addresses and corresponding companies
  • Grant, Alistair Roderick
    British managing director born in November 1952

    Registered addresses and corresponding companies
  • Grant, Alistair Roderick
    British director born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12b, Glamorgan Road, Kingston Upon Thames, KT1 4HP, England

      IIF 13
  • Grant, Alistair Roderick
    British engineer born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Overton Grove, Kilmacolm, PA13 4DR, Scotland

      IIF 14
  • Grant, Alistair Roderick
    Scottish company director born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12b, Glamorgan Road, Kingston Upon Thames, KT1 4HP, England

      IIF 15
  • Grant, Alistair Roderick
    Scottish director born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3-3a, Cavalier Road, Heathfield Industrial Estate, Newton Abbot, TQ12 6TQ, England

      IIF 16
  • Grant, Alistair Roderick
    Scottish engineer born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12b, Glamorgan Road, Kingston Upon Thames, Surrey, KT1 4HP, United Kingdom

      IIF 17
  • Grant, Alistair Roderick

    Registered addresses and corresponding companies
    • icon of address 12b, Glamorgan Road, Kingston Upon Thames, KT1 4HP, England

      IIF 18
  • Grant, Alistair Roderick
    United Kingdom director

    Registered addresses and corresponding companies
    • icon of address 12b, Glamorgan Road, Kingston Upon Thames, Surrey, KT1 4HP, England

      IIF 19
    • icon of address Centristic, Cavalier Road, Heathfield Industrial Estate, Newton Abbot, Devon, TQ12 6TQ, England

      IIF 20
  • Mr Alistair Roderick Grant
    British born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12b, Glamorgan Road, Kingston Upon Thames, KT1 4HP, England

      IIF 21
  • Mr Alistair Roderick Grant
    Scottish born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12b, Glamorgan Road, Kingston Upon Thames, KT1 4HP, England

      IIF 22
    • icon of address 12b, Glamorgan Road, Kingston Upon Thames, Surrey, KT1 4HP

      IIF 23
    • icon of address 12b, Glamorgan Road, Kingston Upon Thames, Surrey, KT1 4HP, United Kingdom

      IIF 24
    • icon of address Centristic, Cavalier Road, Heathfield Industrial Estate, Newton Abbot, Devon, TQ12 6TQ

      IIF 25
    • icon of address Unit 3 - 3a, Cavalier Road, Heathfield Industrial Estate, Newton Abbot, Devon, TQ12 6TQ, England

      IIF 26
    • icon of address Unit 3-3a, Cavalier Road, Heathfield Industrial Estate, Newton Abbot, TQ12 6TQ, England

      IIF 27
  • Grant, Alistair Roderick
    United Kingdom chief executive officer born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55 Waldegrave Park, Twickenham, Middlesex, TW1 4TJ

      IIF 28
  • Grant, Alistair Roderick
    United Kingdom director born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12b, Glamorgan Road, Kingston Upon Thames, Surrey, KT1 4HP, England

      IIF 29
    • icon of address Centristic, Cavalier Road, Heathfield Industrial Estate, Newton Abbot, Devon, TQ12 6TQ, England

      IIF 30
    • icon of address 55 Waldegrave Park, Twickenham, Middlesex, TW1 4TJ

      IIF 31 IIF 32
    • icon of address 55, Waldegrave Park, Twickenham, Middlesex, TW1 4TJ, United Kingdom

      IIF 33 IIF 34
  • Grant, Alistair Roderick
    United Kingdom engineer born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 - 3a, Cavalier Road, Heathfield Industrial Estate, Newton Abbot, Devon, TQ12 6TQ, England

      IIF 35
    • icon of address 55 Waldegrave Park, Twickenham, Middlesex, TW1 4TJ

      IIF 36
child relation
Offspring entities and appointments
Active 8
  • 1
    ELEMENT DESIGN SOLUTIONS LTD - 2021-07-23
    ELEMENT DRAFTING SOLUTIONS LTD - 2010-10-07
    icon of address Unit 3 - 3a Cavalier Road, Heathfield Industrial Estate, Newton Abbot, Devon, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    1,285 GBP2023-12-31
    Officer
    icon of calendar 2010-09-13 ~ now
    IIF 35 - Director → ME
    icon of calendar 2018-06-27 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Unit 3-3a Cavalier Road, Heathfield Industrial Estate, Newton Abbot, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-03-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-03-05 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 3
    icon of address 12b Glamorgan Road, Kingston Upon Thames, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 4
    icon of address 12b Glamorgan Road, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 5
    CENTRISTIC LIMITED - 2008-07-21
    icon of address Centristic Cavalier Road, Heathfield Industrial Estate, Newton Abbot, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    3,904,968 GBP2021-03-31
    Officer
    icon of calendar 2008-07-11 ~ now
    IIF 30 - Director → ME
    icon of calendar 2008-07-11 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or more as a member of a firmOE
  • 6
    icon of address 12b Glamorgan Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    20,676 GBP2023-12-31
    Officer
    icon of calendar 2019-06-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 8 Overton Grove, Kilmacolm, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    8,542 GBP2025-03-31
    Officer
    icon of calendar 2008-04-10 ~ now
    IIF 14 - Director → ME
  • 8
    MC 437 LIMITED - 2008-06-13
    icon of address 12b Glamorgan Road, Kingston Upon Thames, Surrey
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,673,498 GBP2021-03-31
    Officer
    icon of calendar 2008-04-30 ~ now
    IIF 29 - Director → ME
    icon of calendar 2008-06-19 ~ now
    IIF 19 - Secretary → ME
Ceased 18
  • 1
    AMEC INTERNATIONAL CONSTRUCTION LIMITED - 2009-10-13
    FAIRCLOUGH INTERNATIONAL CONSTRUCTION LIMITED - 1984-02-16
    CONTICO LIMITED - 1976-08-25
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2000-07-28 ~ 2001-01-26
    IIF 5 - Director → ME
  • 2
    MATTHEW HALL LIMITED - 2007-10-03
    MATTHEW HALL MECHANICAL & ELECTRICAL ENGINEERS LIMITED - 1992-10-01
    MATTHEW HALL MECHANICAL SERVICES LIMITED - 1983-03-01
    icon of address Booths Park, Chelford Road, Knutsford, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-02-21 ~ 2001-01-26
    IIF 9 - Director → ME
  • 3
    WATSON STEEL LIMITED - 2001-12-04
    ROBERT WATSON & CO (CONSTRUCTIONAL ENGINEERS) LIMITED - 1991-12-31
    icon of address Booths Park, Chelford Road, Knutsford, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-02-21 ~ 2001-01-26
    IIF 7 - Director → ME
  • 4
    AMEC KING-WILKINSON LIMITED - 1998-01-02
    BABCOCK KING-WILKINSON LIMITED - 1997-10-15
    BABCOCK CONTRACTORS LIMITED - 1993-10-21
    BABCOCK & WILCOX (PACKAGED BOILERS) LIMITED - 1976-12-31
    icon of address Booths Park, Chelford Road, Knutsford, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-02-19 ~ 2001-01-26
    IIF 1 - Director → ME
  • 5
    AMEC SPARECO (4) PLC - 1999-11-03
    FAIRTANDERIS (8) PLC - 1997-08-12
    icon of address Booths Park, Chelford Road, Knutsford, Cheshire
    Active Corporate (3 parents, 12 offsprings)
    Officer
    icon of calendar 2000-02-21 ~ 2001-01-26
    IIF 3 - Director → ME
  • 6
    MATTHEW HALL ENGINEERING (MANCHESTER) LIMITED - 1992-04-01
    HOURSHINE LIMITED - 1986-07-18
    icon of address Booths Park, Chelford Road, Knutsford, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-02-21 ~ 2001-01-26
    IIF 10 - Director → ME
    icon of calendar 1996-07-01 ~ 1999-12-20
    IIF 2 - Director → ME
  • 7
    DENCO LIMITED - 2000-12-15
    DENCO AIR LIMITED - 1984-04-02
    DENCO MILLER LIMITED - 1981-12-31
    icon of address The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-21 ~ 2001-01-26
    IIF 8 - Director → ME
  • 8
    ELECTRICAL INSTALLATION EQUIPMENT MANUFACTURERS ASSOCIATION LIMITED (THE) - 2003-03-12
    icon of address Rotherwick House, 3 Thomas More Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar ~ 1991-11-30
    IIF 12 - Director → ME
  • 9
    icon of address C/o Frp Advisory Trading Limited 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    In Administration Corporate (1 parent)
    Officer
    icon of calendar 2004-12-21 ~ 2005-03-31
    IIF 32 - Director → ME
  • 10
    icon of address 340 Deansgate, Stopgate Lane, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1991-06-18
    IIF 11 - Director → ME
  • 11
    DORMAN LONG TECHNOLOGY LIMITED - 2019-02-18
    icon of address International House, Midland Road, Higham Ferrers, Northamptonshire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    158,392 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2004-12-21 ~ 2005-03-31
    IIF 31 - Director → ME
  • 12
    icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-08 ~ 2012-05-21
    IIF 34 - Director → ME
  • 13
    GLOBAL GREEN POWER PLC - 2012-05-31
    icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-08 ~ 2012-05-21
    IIF 33 - Director → ME
  • 14
    JAMES SCOTT MECHANICAL AND ELECTRICAL SERVICES LIMITED - 1988-02-01
    JAMES SCOTT AND COMPANY (ELECTRICAL ENGINEERS) LIMITED - 1984-01-17
    icon of address Sir Ian Wood House Hareness Road, Altens Industrial Estate, Aberdeen, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-02-21 ~ 2001-01-26
    IIF 4 - Director → ME
  • 15
    PORTAVADIE LEISURE LIMITED - 1999-09-10
    icon of address 375 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-25 ~ 2008-11-10
    IIF 36 - Director → ME
  • 16
    icon of address 8 Overton Grove, Kilmacolm, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    8,542 GBP2025-03-31
    Officer
    icon of calendar 1999-11-12 ~ 2000-05-19
    IIF 6 - Director → ME
  • 17
    MC 437 LIMITED - 2008-06-13
    icon of address 12b Glamorgan Road, Kingston Upon Thames, Surrey
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,673,498 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-24
    IIF 23 - Ownership of shares – 75% or more OE
  • 18
    FOLDERTRACK LIMITED - 2004-05-04
    icon of address C/o Frp Advisory 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,760,000 GBP2019-06-29
    Officer
    icon of calendar 2004-06-09 ~ 2005-03-31
    IIF 28 - 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.