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, Colette Mary

    Related profiles found in government register
  • Grant, Colette Mary
    British company director born in April 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, Coates Crescent, Edinburgh, Edinburgh, Lothian, EH3 7AF, United Kingdom

      IIF 1
    • icon of address Barncluith Business Centre, Townhead Street, Hamilton, Lanarkshire, ML3 7DP, United Kingdom

      IIF 2
  • Grant, Colette Mary
    British director born in April 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14 Coates Crescent, Edinburgh, EH3 7AF, Scotland

      IIF 3
    • icon of address St. Bernards Cottage, Mackenzie Place, Edinburgh, Midlothian, EH3 6TS

      IIF 4
    • icon of address 199 - Cw6.02, Cathedral Street, University Of Strathclyde Business School, Glasgow, G4 0QU, Scotland

      IIF 5
    • icon of address 199, Cathedral Street, Glasgow, G4 0QU, Scotland

      IIF 6
    • icon of address 199, Cathedral Street, Strathclyde Business School, Glasgow, G4 0QU, Scotland

      IIF 7
    • icon of address Technology & Innovation Centre, University Of Strathclyde, (624) 99 George Street, Glasgow, Scotland, G1 1RD, Scotland

      IIF 8
  • Grant, Colette Mary
    British n/a born in April 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21, Young Street, Edinburgh, EH2 4HU, Scotland

      IIF 9
  • Grant, Colette Mary
    British property development born in April 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14 Coates Crescent, Edinburgh, EH3 7AF

      IIF 10
    • icon of address St. Bernards Cottage, Mackenzie Place, Edinburgh, Midlothian, EH3 6TS

      IIF 11 IIF 12
  • Grant, Colette Mary
    British property development & invest. born in April 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14 Coates Crescent, Edinburgh, EH3 7AF

      IIF 13
  • Grant, Colette Mary
    British property development & investm born in April 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14 Coates Crescent, Edinburgh, Midlothian, EH3 7AF

      IIF 14
  • Grant, Colette Mary
    British property development investmen born in April 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address St. Bernards Cottage, Mackenzie Place, Edinburgh, Midlothian, EH3 6TS

      IIF 15
  • Grant, Colette
    British company director born in April 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 54-66 Frederick Street, Edinburgh, Midlothian, EH2 1LS, United Kingdom

      IIF 16
  • Grant, Colette
    British director born in April 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10-11, Mackenzie Place, Edinburgh, EH3 6TS, Scotland

      IIF 17
    • icon of address 25a, Thistle Street South West Lane, Edinburgh, EH2 1EW, Scotland

      IIF 18
  • Ms Colette Grant
    British born in April 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10-11, Mackenzie Place, Edinburgh, EH3 6TS, Scotland

      IIF 19
  • Grant, Colette Mary
    British non executive company director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25a, Thistle Street South West Lane, Edinburgh, EH2 1EW, United Kingdom

      IIF 20
  • Mrs Colette Mary Grant
    British born in April 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14 Coates Crescent, Edinburgh, EH3 7AF

      IIF 21
    • icon of address 14 Coates Crescent, Edinburgh, Midlothian, EH7 6TS

      IIF 22
  • Grant, Colette Mary
    British

    Registered addresses and corresponding companies
  • Grant, Colette Mary
    British property development

    Registered addresses and corresponding companies
    • icon of address St. Bernards Cottage, Mackenzie Place, Edinburgh, Midlothian, EH3 6TS

      IIF 28
  • Grant, Colette Mary
    British property development & invest.

    Registered addresses and corresponding companies
    • icon of address 14 Coates Crescent, Edinburgh, EH3 7AF

      IIF 29
  • Grant, Colette Mary
    British property development & investm

    Registered addresses and corresponding companies
    • icon of address 14 Coates Crescent, Edinburgh, Midlothian, EH3 7AF

      IIF 30
  • Grant, Colette Mary

    Registered addresses and corresponding companies
    • icon of address 14, Coates Crescent, Edinburgh, EH3 7AF

      IIF 31
  • Grant, Colette

    Registered addresses and corresponding companies
    • icon of address 1, North Charlotte Street, Edinburgh, EH2 4HR, Scotland

      IIF 32
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 54-66 Frederick Street, Edinburgh, Midlothian, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-06 ~ dissolved
    IIF 16 - Director → ME
  • 2
    icon of address The Entrepreneurial Exchange Barncluith Business Centre, Townhead Street, Hamilton, Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 2 - Director → ME
  • 3
    DUNWILCO (1227) LIMITED - 2005-04-14
    icon of address G1 5 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-06 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2005-05-20 ~ dissolved
    IIF 27 - Secretary → ME
  • 4
    icon of address 25a Thistle Street South West Lane, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -19,055 GBP2024-01-31
    Officer
    icon of calendar 2022-01-31 ~ now
    IIF 18 - Director → ME
  • 5
    icon of address 25a Thistle Street South West Lane, Edinburgh, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -791,198 GBP2025-03-31
    Officer
    icon of calendar 2020-08-01 ~ now
    IIF 20 - Director → ME
  • 6
    icon of address 10-11 Mackenzie Place, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -37,860 GBP2024-09-30
    Officer
    icon of calendar 2013-07-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 7
    icon of address 14 Coates Crescent, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-22 ~ dissolved
    IIF 24 - Secretary → ME
  • 8
    WINNING SCOTLAND LTD - 2021-01-22
    WINNING SCOTLAND FOUNDATION - 2020-12-10
    THE SCOTTISH INSTITUTE OF SPORT FOUNDATION - 2008-08-01
    icon of address 21 Young Street, Edinburgh, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    298,721 GBP2024-06-30
    Officer
    icon of calendar 2023-03-22 ~ now
    IIF 9 - Director → ME
Ceased 14
  • 1
    YORK PLACE (NO 343) LIMITED - 2005-09-13
    icon of address 14 Coates Crescent, Edinburgh, Midlothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-13 ~ 2007-08-08
    IIF 4 - Director → ME
  • 2
    icon of address 14 Coates Crescent, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2003-11-13 ~ 2019-07-30
    IIF 10 - Director → ME
    icon of calendar 2003-11-13 ~ 2019-07-30
    IIF 23 - Secretary → ME
  • 3
    ENTREPRENEURIAL SCOTLAND LIMITED - 2014-08-11
    icon of address 199 Cathedral Street, Strathclyde Business School, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-07 ~ 2020-05-22
    IIF 7 - Director → ME
  • 4
    PACIFIC SHELF 1781 LIMITED - 2014-08-11
    icon of address 199 Cathedral Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -440,509 GBP2023-12-31
    Officer
    icon of calendar 2017-09-07 ~ 2019-11-20
    IIF 6 - Director → ME
  • 5
    icon of address 14 Coates Crescent, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-18 ~ 2017-05-31
    IIF 25 - Secretary → ME
  • 6
    icon of address 14 Coates Crescent, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2017-05-17 ~ 2019-07-30
    IIF 3 - Director → ME
  • 7
    AC&H 124 LIMITED - 2001-04-20
    icon of address 14 Coates Crescent, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    -445,411 GBP2023-03-31
    Officer
    icon of calendar 2001-04-19 ~ 2019-11-04
    IIF 13 - Director → ME
    icon of calendar 2001-04-19 ~ 2019-11-04
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-04
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address 14 Coates Crescent, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    843 GBP2023-03-31
    Officer
    icon of calendar 2011-01-31 ~ 2019-07-30
    IIF 31 - Secretary → ME
  • 9
    icon of address 32 Charlotte Square Charlotte Square, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-15 ~ 2012-08-07
    IIF 32 - Secretary → ME
  • 10
    GRANT ASSET MANAGEMENT LIMITED - 2021-04-16
    DUNWILCO (1284) LIMITED - 2005-12-16
    icon of address 14a Coates Crescent, Edinburgh, Scotland
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    65,474 GBP2024-03-31
    Officer
    icon of calendar 2006-01-06 ~ 2019-07-30
    IIF 12 - Director → ME
    icon of calendar 2006-01-06 ~ 2019-07-30
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-30
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    GRANT MANAGEMENT AND INTERIORS LIMITED - 2021-09-29
    AC&H 116 LIMITED - 2001-05-08
    icon of address 14a Coates Crescent, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    232,018 GBP2024-03-31
    Officer
    icon of calendar 2001-05-03 ~ 2019-07-30
    IIF 15 - Director → ME
    icon of calendar 2002-06-19 ~ 2019-07-30
    IIF 26 - Secretary → ME
  • 12
    GRANT PROPERTY SOLUTIONS LTD - 2021-09-29
    GRANT MANAGEMENT UK LIMITED - 2011-05-04
    GRANT DEVELOPMENT LIMITED - 2006-08-02
    icon of address C/o Quantuma Advisory Limited, Third Floor, Turnberry House, Glasgow
    Liquidation Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 1998-07-02 ~ 2019-07-30
    IIF 14 - Director → ME
    icon of calendar 1998-07-02 ~ 2019-07-30
    IIF 30 - Secretary → ME
  • 13
    ENTREPRENEURIAL EXCHANGE (SCOTLAND) LIMITED - 1999-05-24
    icon of address 199 - Cw6.02 Cathedral Street, University Of Strathclyde Business School, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2024-12-31
    Officer
    icon of calendar 2011-05-03 ~ 2021-05-10
    IIF 5 - Director → ME
  • 14
    THE SALTIRE FOUNDATION - 2018-03-16
    icon of address 199 Cathedral Street, Glasgow, Scotland
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2017-08-15 ~ 2017-08-15
    IIF 8 - Director → ME
    icon of calendar 2015-01-30 ~ 2024-06-30
    IIF 1 - 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.