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

Tromans, Grant Neville

    Related profiles found in government register
  • Tromans, Grant Neville
    British company director born in July 1966

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Europa Residence, Place Des Moulins, Mc 98000, Monaco

      IIF 1
  • Tromans, Grant Neville
    British director born in July 1966

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, RH1 6RW, England

      IIF 2 IIF 3 IIF 4
  • Tromans, Grant Neville
    British entrepreneur born in July 1966

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 17, Avenue Albert Ii, C/o The Office, Monaco, Monaco

      IIF 5
  • Tromans, Grant Neville
    British business executive born in July 1966

    Registered addresses and corresponding companies
    • icon of address France Down House, Pimperne, Dorset, DT11 8SX

      IIF 6
  • Tromans, Grant Neville
    British company director born in July 1966

    Registered addresses and corresponding companies
    • icon of address 24a Breer Street, Fulham, London, SW6 3HD

      IIF 7
  • Tromans, Grant Neville
    British property developer born in July 1966

    Registered addresses and corresponding companies
    • icon of address 46 Berkeley Square, London, W1J 5AT

      IIF 8
  • Tromans, Grant Neville
    British company director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Tromans, Grant Neville
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Landthorne, Elstead Road Seale, Farnham, Surrey, GU10 1JA

      IIF 26 IIF 27
  • Mr Grant Tromans
    British born in July 1966

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 19 Avenue De La Costa, Bp167, 98000, Monaco

      IIF 28
  • Mr Grant Neville Tromans
    British born in July 1966

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, RH1 6RW, England

      IIF 29 IIF 30
  • Grant Neville Tromans
    British born in July 1966

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, RH1 6RW

      IIF 31
    • icon of address Donald Reid Group Limited, 1010 Eskdale Road, Winnersh Triangle, Wokingham, RG41 5TS, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Flat 3 6 Jesmond Gardens, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-15 ~ now
    IIF 5 - Director → ME
  • 2
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    121 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-07-19 ~ now
    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 Donald Reid Group Limited 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    23,169 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    MACNIVEN & CAMERON PROPERTY HOLDINGS LIMITED - 2011-02-28
    icon of address Sterling House 27 Hatchlands Road, Redhill, Surrey
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    454,218 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-04-05 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 24
  • 1
    icon of address C/o Lanigan Estates Penhurst House, 352-356 Battersea Park Road, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    8 GBP2024-06-30
    Officer
    icon of calendar 2001-08-06 ~ 2004-06-18
    IIF 8 - Director → ME
  • 2
    icon of address Ground Floor Flat, 58 Broughton Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2000-10-06 ~ 2000-11-20
    IIF 6 - Director → ME
  • 3
    MACNIVEN & CAMERON (LISKEARD) LIMITED - 2020-06-02
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -1,584 GBP2023-12-31
    Officer
    icon of calendar 2006-02-10 ~ 2008-03-31
    IIF 26 - Director → ME
    icon of calendar 2020-03-20 ~ 2021-04-01
    IIF 2 - Director → ME
  • 4
    ACC RP1 LIMITED - 2020-11-12
    AMHR LIMITED - 2020-06-05
    MACNIVEN & CAMERON (LU) LIMITED - 2019-02-11
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -2,184,666 GBP2023-12-31
    Officer
    icon of calendar 2020-03-20 ~ 2021-04-01
    IIF 4 - Director → ME
    icon of calendar 2007-01-23 ~ 2008-03-31
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ 2024-11-26
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 5
    ARTISAN COFFEE CO. LIMITED - 2020-11-15
    icon of address 27 Hatchlands Road, Redhill, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-07-03 ~ 2021-04-01
    IIF 3 - Director → ME
  • 6
    MDA LIFT LIMITED - 2004-04-27
    MONK DUNSTONE ASSOCIATES MANAGEMENT LIMITED - 2003-08-13
    IRONBEAM LIMITED - 1985-06-26
    icon of address 6 Ridge House Ridge House Drive, Festival Park, Stoke On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-09-27 ~ 2004-11-03
    IIF 23 - Director → ME
  • 7
    icon of address 4 Grand Cinema Buildings, Poole, Road, Bournemouth, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    -410,979 GBP2024-03-31
    Officer
    icon of calendar 2002-10-11 ~ 2010-11-05
    IIF 1 - Director → ME
  • 8
    icon of address Donald Reid Group Limited 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    23,169 GBP2024-01-31
    Officer
    icon of calendar 2005-01-27 ~ 2008-03-31
    IIF 18 - Director → ME
  • 9
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-17 ~ 2008-03-31
    IIF 9 - Director → ME
  • 10
    icon of address 49 Riverside Road, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,376 GBP2024-09-30
    Officer
    icon of calendar 2002-01-31 ~ 2003-07-17
    IIF 22 - Director → ME
  • 11
    YANG CELLULOSE COMPANY LIMITED - 2006-04-05
    INTERNATIONAL CELLULOSE COMPANY LIMITED - 2005-03-29
    COTTON MANAGEMENT LIMITED - 2001-11-21
    KEYSTUDIOS LIMITED - 1999-09-24
    icon of address 46 Berkeley Square, Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-03-13 ~ 2002-08-20
    IIF 7 - Director → ME
  • 12
    icon of address 7 Queen Street, Mayfair, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2001-06-29 ~ 2008-03-31
    IIF 25 - Director → ME
  • 13
    MACNIVEN & CAMERON (ARCHWAY) LIMITED - 2003-06-10
    icon of address Ringley Park House, 59 Reigate Road, Reigate, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-12-05 ~ 2008-03-31
    IIF 11 - Director → ME
  • 14
    MACNIVEN & CAMERON LIMITED - 2001-12-27
    THG INVESTMENTS LIMITED - 1998-07-16
    icon of address Ringley Park House, 59 Reigate Road, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-10 ~ 2008-03-31
    IIF 15 - Director → ME
  • 15
    LINKMAN PROPERTIES LIMITED - 2002-01-09
    icon of address C/o Mgb Accountants, 18 Market Street, Wotton-under-edge, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 1999-09-21 ~ 2008-03-31
    IIF 20 - Director → ME
  • 16
    TIDECHAIN LIMITED - 2001-08-14
    icon of address Streling House 27 Hatchlands Road, Redhill, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-28 ~ 2008-03-31
    IIF 12 - Director → ME
  • 17
    LCZ LIMITED - 2003-09-15
    icon of address 15 Greycoat Place, London, England
    Active Corporate (14 parents, 1 offspring)
    Profit/Loss (Company account)
    811,318 GBP2020-10-01 ~ 2021-09-30
    Officer
    icon of calendar 2002-08-14 ~ 2004-11-03
    IIF 13 - Director → ME
  • 18
    MDA OVERSEAS INVESTMENTS LIMITED - 1990-04-20
    THE MDA GROUP INTERNATIONAL LIMITED - 2003-11-24
    ARROWHUNT LIMITED - 1985-03-25
    icon of address 15 Greycoat Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,000 GBP2020-09-30
    Officer
    icon of calendar 2002-08-20 ~ 2004-11-03
    IIF 24 - Director → ME
  • 19
    MONK DUNSTONE ASSOCIATES LIMITED - 1992-07-01
    THE MDA GROUP U.K. LIMITED - 2001-04-02
    icon of address 15 Greycoat Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2020-09-30
    Officer
    icon of calendar 2002-08-20 ~ 2004-11-03
    IIF 19 - Director → ME
  • 20
    SKMC MANAGEMENT LIMITED - 2018-03-15
    icon of address Sterling House 27 Hatchlands Road, Redhill, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    -322,604 GBP2024-09-30
    Officer
    icon of calendar 2002-04-03 ~ 2008-03-31
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ 2025-06-20
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 21
    MACNIVEN & CAMERON MANAGEMENT LIMITED - 2011-08-11
    icon of address Ringley Park House, 59 Reigate Road, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-24 ~ 2008-03-31
    IIF 21 - Director → ME
  • 22
    MACNIVEN & CAMERON (MAIDSTONE) LIMITED - 2022-12-07
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -64,240 GBP2023-12-31
    Officer
    icon of calendar 2006-06-23 ~ 2008-03-31
    IIF 14 - Director → ME
  • 23
    MACNIVEN QUAYS LIMITED - 2022-01-07
    icon of address Staple House, Staple Gardens, Winchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,105,415 GBP2024-12-31
    Officer
    icon of calendar 2004-10-25 ~ 2005-05-14
    IIF 27 - Director → ME
  • 24
    MACNIVEN & CAMERON PROPERTY HOLDINGS LIMITED - 2011-02-28
    icon of address Sterling House 27 Hatchlands Road, Redhill, Surrey
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    454,218 GBP2024-12-31
    Officer
    icon of calendar 2004-12-21 ~ 2008-03-31
    IIF 16 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.