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

Grainge, Gary Roy

    Related profiles found in government register
  • Grainge, Gary Roy
    British businessman born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40a, The Street, Little Clacton, Clacton-on-sea, Essex, CO16 9EL, England

      IIF 1
  • Grainge, Gary Roy
    British company director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40a, The Street, Little Clacton, Clacton-on-sea, Essex, CO16 9LE, England

      IIF 2
  • Grainge, Gary Roy
    British management born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40a, The Street, Little Clacton, Clacton On Sea, Essex, CO16 9LE, England

      IIF 3
  • Grainge, Gary Roy
    British manager born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40a The Street, Little Clacton, Clacton On Sea, Essex, CO16 9LE

      IIF 4
  • Grainge, Gary Roy
    British professional born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40a, The Street, Little Clacton, Clacton On Sea, Essex, CO16 9LE, England

      IIF 5
  • Grainge, Gary Roy
    British trustee born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92 Station Road, Clacton On Sea, Essex, CO15 1SG

      IIF 6
  • Grainge, Gary Roy
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, St. Stephens Road, Cold Norton, Chelmsford, CM3 6JE, England

      IIF 7
    • icon of address Barley Mow Centre, 10 Barley Mow Passage, Chiswick, London, W4 4PH

      IIF 8
    • icon of address 10, Barley Mow Passage, London, W4 4PH, England

      IIF 9
  • Grainge, Gary Roy
    British director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, St. Cuthberts Street, Bedford, MK40 3JG, England

      IIF 10
  • Grainge, Gary Roy
    British entrepreneur born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 High Street, Sharnbrook, Bedford, MK44 1PG, United Kingdom

      IIF 11
    • icon of address 10 Kingswood Court, Long Meadow, Aish Lane, South Brent, Devon, TQ10 9YS, England

      IIF 12
  • Grainge, Gary Roy
    British director born in March 1959

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 22a West Station Yard, Spital Road, Maldon, Essex, CM9 6TS, England

      IIF 13
  • Grainge, Gary
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Suite, 207 Regent Street, London, W1B 3HH, England

      IIF 14
  • Grainge, Gary
    British entrepreneur born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rear Of Old Baptist Chapel, High Street, Sharnbrook, Bedford, MK44 1PG, England

      IIF 15
  • Gary Grainge
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Suite, 207 Regent Street, London, W1B 3HH, England

      IIF 16
    • icon of address Manor House, Park Street, Luton, Bedfordshire, LU1 3HQ

      IIF 17
  • Gary Roy Grainge
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Kingswood Court, Long Meadow, Aish Lane, South Brent, Devon, TQ10 9YS, England

      IIF 18
  • Mr Gary Roy Grainge
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, St. Cuthberts Street, Bedford, MK40 3JG, England

      IIF 19
    • icon of address 12124080 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
    • icon of address 22, St. Stephens Road, Cold Norton, Chelmsford, CM3 6JE, England

      IIF 21
    • icon of address 10, Barley Mow Passage, London, W4 4PH, England

      IIF 22
    • icon of address 27 High Street, Sharnbrook, Bedford, MK44 1PG, United Kingdom

      IIF 23
  • Mr Gary Roy Grainge
    British born in March 1959

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 22a West Station Yard, Spital Road, Maldon, CM9 6TS, England

      IIF 24
  • Grainge, Gary

    Registered addresses and corresponding companies
    • icon of address Unit 5, Asheridge Road, Chesham, HP5 2PT, England

      IIF 25
    • icon of address 3rd Floor Suite, 207 Regent Street, London, W1B3HH, England

      IIF 26
child relation
Offspring entities and appointments
Active 6
  • 1
    2 BROTHERS (FINCHLEY) LIMITED - 2019-11-13
    icon of address 22 St. Stephens Road, Cold Norton, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -696 GBP2024-01-31
    Officer
    icon of calendar 2021-10-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-12-31 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 40a The Street, Little Clacton, Clacton On Sea, Essex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    119,149 GBP2017-06-30
    Officer
    icon of calendar 2016-06-29 ~ dissolved
    IIF 3 - Director → ME
  • 3
    icon of address 3rd Floor Suite, 207 Regent Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 14 - Director → ME
    icon of calendar 2023-12-04 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 4
    MIDDLEMAN GROUP SERVICES LTD - 2024-03-04
    icon of address Barley Mow Centre, 10 Barley Mow Passage, Chiswick, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2024-03-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-03-17 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 5
    UK ASSETS LONDON LTD - 2024-03-09
    icon of address 10 Barley Mow Passage, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    727 GBP2024-03-31
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 27 St. Cuthberts Street, Bedford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
Ceased 9
  • 1
    2 BROTHERS (FINCHLEY) LIMITED - 2019-11-13
    icon of address 22 St. Stephens Road, Cold Norton, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -696 GBP2024-01-31
    Officer
    icon of calendar 2019-01-07 ~ 2020-01-06
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-01-07 ~ 2020-01-06
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Prospect House, Rouen Road, Norwich
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2011-02-21 ~ 2016-11-21
    IIF 6 - Director → ME
  • 3
    icon of address Unit 5 Asheridge Road, Chesham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-04 ~ 2023-10-27
    IIF 15 - Director → ME
    icon of calendar 2023-05-04 ~ 2025-06-04
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-04 ~ 2024-03-01
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 4
    TTFA (2021) LTD - 2024-01-22
    TTFA LIMITED - 2025-03-03
    icon of address 10 Kingswood Court Long Meadow, Aish Lane, South Brent, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    375 GBP2024-07-31
    Officer
    icon of calendar 2021-09-27 ~ 2025-03-14
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ 2025-03-14
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 5
    icon of address L G J House Knowles Farm Estate, Wycke Hill, Maldon, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,669 GBP2019-04-30
    Officer
    icon of calendar 2012-04-20 ~ 2013-04-20
    IIF 2 - Director → ME
  • 6
    icon of address The Coach House,baddow Park West Hanningfield Road, Great Baddow, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-01 ~ 2008-10-01
    IIF 4 - Director → ME
  • 7
    TEAM BUILDING LIMITED - 2023-12-18
    icon of address Unit 6, Millars Brook, Molly Millars Lane, Wokingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-11 ~ 2024-07-19
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ 2024-07-19
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address 4385, 07716568: Companies House Default Address, Cardiff
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    1,176,892 GBP2016-07-31
    Officer
    icon of calendar 2017-03-10 ~ 2017-04-20
    IIF 1 - Director → ME
  • 9
    icon of address Adamson House Wilmslow Road, Towers Business Park, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    705,130 GBP2021-03-31
    Officer
    icon of calendar 2016-03-17 ~ 2016-04-12
    IIF 5 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.