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, Geoffrey

    Related profiles found in government register
  • Grant, Geoffrey
    British (button manufacturer)company d born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, High Street, London, E17 7AD, United Kingdom

      IIF 1
  • Grant, Geoffrey
    British button manufacturer company di born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Pine Grove, Totteridge, London, N20 8LB

      IIF 2
  • Grant, Geoffrey
    British co director born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Pine Grove, Totteridge, London, N20 8LB

      IIF 3
  • Grant, Geoffrey
    British commercial director born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, High Street, London, E17 7AD, England

      IIF 4
  • Grant, Geoffrey
    British company director born in February 1946

    Resident in England

    Registered addresses and corresponding companies
  • Grant, Geoffrey
    British director born in February 1946

    Resident in England

    Registered addresses and corresponding companies
  • Grant, Geoffrey
    British none born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Pine Grove, Totteridge, London, N20 8LB, United Kingdom

      IIF 24
  • Grant, Geoffrey
    British company director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 172a, Kingston Road, Epsom, Surrey, KT19 0SA, England

      IIF 25
  • Grant, Geoffrey
    British director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 172a, Kingston Road, Epsom, KT19 0SA, England

      IIF 26
  • Grant, Geoffrey
    British none born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Red Rock Estate & Property Management Limited, Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, CO16 0AT, England

      IIF 27
  • Grant, Geoffrey
    British

    Registered addresses and corresponding companies
    • icon of address Unit 26b, Dreadnought Trading Estate, Bridport, Dorset, DT6 5BU, United Kingdom

      IIF 28
    • icon of address Little Whitemoor Farm, Kings Stag, Sturminster Newton, Dorset, DT10 2AU

      IIF 29
  • Grant, Geoffrey
    British company director

    Registered addresses and corresponding companies
    • icon of address Chudleigh Mill, Sherborne Road, Yeovil, Somerset, BA21 5BJ, United Kingdom

      IIF 30
  • Grant, Geoffrey
    British director

    Registered addresses and corresponding companies
    • icon of address 26b, Dreadnought Trading Estate, Bridport, Dorset, DT6 5BU, United Kingdom

      IIF 31
    • icon of address 21 Pine Grove, Totteridge, London, N20 8LB

      IIF 32
  • Mr Geoffrey Grant
    British born in February 1946

    Resident in England

    Registered addresses and corresponding companies
  • Grant, Geoffrey
    British company director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26b Dreadnought Trading Estate, Magdalene Lane, Bridport, DT6 5BU, United Kingdom

      IIF 38
    • icon of address Little Whitemoor Farm, Kings Stag, Sturminster Newton, Dorset, DT10 2AU

      IIF 39
    • icon of address Chudleigh Mill, Sherborne Road, Yeovil, Somerset, BA21 5BJ, United Kingdom

      IIF 40
  • Grant, Geoffrey
    British director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26b, Dreadnought Trading Estate, Bridport, Dorset, DT6 5UP, United Kingdom

      IIF 41
    • icon of address 26b, Dreadnougt Trading Estate, Bridport, Dorset, DT6 5UP, United Kingdom

      IIF 42
    • icon of address Unit 26b, Dreadnought Trading Estate, Bridport, Dorset, DT6 5BU, United Kingdom

      IIF 43
    • icon of address Little Whitemoor Farm, Kings Stag, Sturminster Newton, Dorset, DT10 2AU

      IIF 44
  • Mr Geoffrey Grant
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 172a, Kingston Road, Epsom, KT19 0SA, England

      IIF 45
  • Grant, Geoffrey

    Registered addresses and corresponding companies
    • icon of address 26b, Dreadnougt Trading Estate, Bridport, Dorset, DT6 5UP, United Kingdom

      IIF 46
  • Grant, Geoffrey John
    British director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 26b, Dreadnought Trading Estate, Bridport, DT6 5BU, United Kingdom

      IIF 47
  • Mr Geoffrey Grant
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26b Dreadnought Trading Estate, Magdalene Lane, Bridport, DT6 5BU, United Kingdom

      IIF 48
    • icon of address 172a, Kingston Road, Epsom, KT19 0SA, England

      IIF 49
  • Geoffrey John Grant
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 26b, Dreadnought Trading Estate, Bridport, DT6 5BU, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Red Rock Estate & Property Management Limited Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (7 parents)
    Equity (Company account)
    -8,808 GBP2024-12-31
    Officer
    icon of calendar 2015-06-29 ~ now
    IIF 27 - Director → ME
  • 2
    icon of address 26b Dreadnought Trading Estate, Bridport, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-30 ~ dissolved
    IIF 31 - Secretary → ME
  • 3
    TST CONSTRUCTION LIMITED - 2007-12-03
    icon of address 26b Dreadnought Trading Estate, Bridport, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-21 ~ dissolved
    IIF 41 - Director → ME
  • 4
    icon of address Unit 26b Dreadnought Trading Estate, Bridport, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,771 GBP2024-08-31
    Officer
    icon of calendar 2021-08-05 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 5
    SOLINIA LIMITED - 2000-01-31
    icon of address C/o Opus Restructuring Llp 4th Floor Euston House, 24 Eversholt Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-10 ~ dissolved
    IIF 23 - Director → ME
  • 6
    icon of address 26b Dreadnought Trading Estate, Magdalene Lane, Bridport, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -89,093 GBP2024-12-31
    Officer
    icon of calendar 2021-07-21 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-07-21 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 4385, 10993379: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-03 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 26b Dreadnougt Trading Estate, Bridport, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-21 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2012-06-01 ~ dissolved
    IIF 46 - Secretary → ME
  • 9
    icon of address Chudleigh Mill, Sherborne Road, Yeovil, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-08 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2003-02-08 ~ dissolved
    IIF 30 - Secretary → ME
  • 10
    ACRE 415 LIMITED - 2000-12-12
    icon of address 39 High Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    626,410 GBP2024-03-31
    Officer
    icon of calendar 2000-12-05 ~ now
    IIF 1 - Director → ME
  • 11
    icon of address 39 High Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -132,284 GBP2024-12-31
    Officer
    icon of calendar 2017-06-09 ~ now
    IIF 15 - Director → ME
  • 12
    icon of address 39 High Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,097,595 GBP2024-03-31
    Officer
    icon of calendar 2022-07-06 ~ now
    IIF 14 - Director → ME
  • 13
    icon of address 39 High Street, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,164,403 GBP2024-03-31
    Officer
    icon of calendar 2002-04-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    ACRE 719 LIMITED - 2003-06-04
    icon of address 39 High Street, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    543,321 GBP2024-03-31
    Officer
    icon of calendar 2003-05-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    ACRE 849 LIMITED - 2004-04-21
    icon of address 39 High Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,228,729 GBP2024-03-31
    Officer
    icon of calendar 2004-04-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address C/o Valentine & Co, 3rd Floor Shakespeare House 7 Shakespeare Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-15 ~ dissolved
    IIF 24 - Director → ME
  • 17
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-20 ~ dissolved
    IIF 20 - Director → ME
  • 18
    TWENTY-FIRST CENTURY LAND (NO.59) LIMITED - 2012-02-15
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-18 ~ dissolved
    IIF 21 - Director → ME
  • 19
    icon of address 39 High Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,521,030 GBP2024-03-31
    Officer
    icon of calendar 2016-01-14 ~ now
    IIF 4 - Director → ME
  • 20
    icon of address 39 High Street, London
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    7,663,456 GBP2024-03-31
    Officer
    icon of calendar 1998-07-01 ~ now
    IIF 18 - Director → ME
  • 21
    icon of address 4385, 09386328: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    76,741 GBP2017-01-31
    Officer
    icon of calendar 2015-01-13 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 22
    AFFORDABLE HOUSING (CARDIGAN) LIMITED - 2009-12-31
    icon of address Unit 26b Dreadnought Trading Estate, Bridport, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-16 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2005-08-16 ~ dissolved
    IIF 28 - Secretary → ME
Ceased 13
  • 1
    CYBER HOSPITAL LIMITED - 2002-03-22
    icon of address Bowcliffe Hall, Bramham, Leeds, W Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    83,716 GBP2024-02-29
    Officer
    icon of calendar 2005-09-07 ~ 2023-12-07
    IIF 3 - Director → ME
  • 2
    BOURNE STEEL LTD - 2007-11-13
    BOURNE STEEL LIMITED - 1988-10-31
    FORELLE CONSTRUCTION LIMITED - 1997-04-02
    BOURNE CONSTRUCTION ENGINEERING LTD - 2018-09-10
    icon of address St Clements House, St Clements Road, Parkstone, Poole Dorset
    Active Corporate (6 parents, 12 offsprings)
    Officer
    icon of calendar 2003-06-30 ~ 2005-01-07
    IIF 39 - Director → ME
  • 3
    icon of address Azets Gladstone House, 77-79 High Street, Egham, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,088,944 GBP2020-05-31
    Officer
    icon of calendar 2004-05-27 ~ 2004-06-21
    IIF 44 - Director → ME
    icon of calendar 2004-05-27 ~ 2004-06-21
    IIF 29 - Secretary → ME
  • 4
    BUTTERFLY GROUP LIMITED - 2005-06-14
    icon of address 8 High Street Mews, High Street, Leighton Buzzard, Bedfordshire, United Kingdom
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2001-07-30 ~ 2004-11-04
    IIF 8 - Director → ME
  • 5
    icon of address Galley Lane, Barnet, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -198,773 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2014-06-09 ~ 2018-10-02
    IIF 13 - Director → ME
    icon of calendar 2011-04-27 ~ 2013-06-04
    IIF 7 - Director → ME
    icon of calendar 2020-12-21 ~ 2024-10-15
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-05-30 ~ 2018-10-01
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 124-150 Hackney Road, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    19,039,100 GBP2024-03-31
    Officer
    icon of calendar 1993-03-10 ~ 2001-11-01
    IIF 2 - Director → ME
  • 7
    icon of address 124-150 Hackney Road, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,568,237 GBP2024-03-31
    Officer
    icon of calendar ~ 2001-11-01
    IIF 11 - Director → ME
  • 8
    icon of address 124-150 Hackney Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    330,368 GBP2024-03-31
    Officer
    icon of calendar ~ 2001-11-01
    IIF 10 - Director → ME
  • 9
    icon of address 124-150 Hackney Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    2,632,597 GBP2024-03-31
    Officer
    icon of calendar 1992-03-25 ~ 2001-11-01
    IIF 6 - Director → ME
  • 10
    icon of address C/o Envirotec Ltd, Desborough Park Road, High Wycombe, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    4,886 GBP2024-02-29
    Officer
    icon of calendar ~ 1998-11-06
    IIF 9 - Director → ME
  • 11
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-30 ~ 2008-03-20
    IIF 12 - Director → ME
  • 12
    WATERSFIELD DEVELOPMENTS LIMITED - 2005-12-12
    GOOD HARVEST HOMES (GODALMING) LIMITED - 2001-10-03
    PINDALE LIMITED - 2001-09-14
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey
    Dissolved Corporate
    Officer
    icon of calendar 1999-09-20 ~ 1999-10-25
    IIF 22 - Director → ME
    icon of calendar 1999-09-20 ~ 1999-10-25
    IIF 32 - Secretary → ME
  • 13
    icon of address 39 High Street, London
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    7,663,456 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-02-13 ~ 2020-10-15
    IIF 37 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.